- Company Overview for BRONX PROCESS ENGINEERING LIMITED (04315429)
- Filing history for BRONX PROCESS ENGINEERING LIMITED (04315429)
- People for BRONX PROCESS ENGINEERING LIMITED (04315429)
- More for BRONX PROCESS ENGINEERING LIMITED (04315429)
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) |
---|---|---|---|
07 Nov 2003 | AA | Accounts for a dormant company made up to 31 October 2003 | |
06 Nov 2003 | 288b | Director resigned | |
23 Oct 2003 | 363s | Return made up to 01/11/03; full list of members | |
21 Sep 2003 | AA | Accounts for a dormant company made up to 31 October 2002 | |
31 Oct 2002 | 363s | Return made up to 01/11/02; full list of members | |
09 Oct 2002 | 288a | New director appointed | |
09 Oct 2002 | 288a | New director appointed | |
24 Sep 2002 | 225 | Accounting reference date shortened from 30/11/02 to 31/10/02 | |
17 Jan 2002 | 287 | Registered office changed on 17/01/02 from: c/o silks solicitors 27 birmingham street oldbury west midlands B69 4EZ | |
06 Dec 2001 | 288b | Secretary resigned | |
06 Dec 2001 | 288b | Director resigned | |
29 Nov 2001 | CERTNM | Company name changed flamewalk LIMITED\certificate issued on 29/11/01 | |
29 Nov 2001 | 288a | New secretary appointed;new director appointed | |
29 Nov 2001 | 288a | New director appointed | |
29 Nov 2001 | 287 | Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP | |
01 Nov 2001 | NEWINC | Incorporation |