- Company Overview for CONTAINER CENTRE LTD (04313895)
- Filing history for CONTAINER CENTRE LTD (04313895)
- People for CONTAINER CENTRE LTD (04313895)
- Charges for CONTAINER CENTRE LTD (04313895)
- More for CONTAINER CENTRE LTD (04313895)
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) |
---|---|---|---|
02 Dec 2003 | 363s | Return made up to 31/10/03; full list of members | |
30 Oct 2003 | 287 | Registered office changed on 30/10/03 from: shire hall, pentonville, newport, NP20 5HB | |
18 Sep 2003 | 288b | Director resigned | |
16 Sep 2003 | AA | Accounts made up to 31 March 2003 | |
14 Jan 2003 | CERTNM | Company name changed severn services LIMITED\certificate issued on 14/01/03 | |
04 Dec 2002 | 363s | Return made up to 31/10/02; full list of members | |
04 Dec 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
18 Dec 2001 | CERTNM | Company name changed minorasset LIMITED\certificate issued on 18/12/01 | |
18 Dec 2001 | 225 | Accounting reference date extended from 31/10/02 to 31/03/03 | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New director appointed | |
18 Dec 2001 | 288a | New secretary appointed | |
18 Dec 2001 | 287 | Registered office changed on 18/12/01 from: 1 mitchell lane, bristol, avon, BS1 6BU | |
14 Dec 2001 | 288b | Director resigned | |
14 Dec 2001 | 288b | Secretary resigned | |
31 Oct 2001 | NEWINC | Incorporation |