STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED
Company number 04287915
- Company Overview for STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)
- Filing history for STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)
- People for STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)
- Charges for STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)
- More for STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2011 | AD01 | Registered office address changed from 25-27 Monument Hill Weybridge Surrey KT13 8RT on 13 October 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Ivan Thompson on 1 October 2009 | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Jun 2010 | AP04 | Appointment of Ward Williams as a secretary | |
08 Jun 2010 | TM02 | Termination of appointment of Ivan Thompson as a secretary | |
29 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
29 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
16 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 96R walton road east molesey surrey KT8 0DL | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
20 Sep 2007 | 363a | Return made up to 14/09/07; full list of members | |
20 Sep 2007 | 288c | Director's particulars changed | |
02 Jun 2007 | 395 | Particulars of mortgage/charge | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
10 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |