MIGHTY ACORN ANGLO-AMERICAN LIMITED
Company number 04323312
- Company Overview for MIGHTY ACORN ANGLO-AMERICAN LIMITED (04323312)
- Filing history for MIGHTY ACORN ANGLO-AMERICAN LIMITED (04323312)
- People for MIGHTY ACORN ANGLO-AMERICAN LIMITED (04323312)
- Charges for MIGHTY ACORN ANGLO-AMERICAN LIMITED (04323312)
- More for MIGHTY ACORN ANGLO-AMERICAN LIMITED (04323312)
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) |
---|---|---|---|
16 Sep 2002 | 287 | Registered office changed on 16/09/02 from: caldew house 92-94 king street london W6 0QW | |
30 Jan 2002 | 88(2)R | Ad 07/12/01--------- £ si 299@1=299 £ ic 1/300 | |
30 Jan 2002 | 225 | Accounting reference date extended from 30/11/02 to 31/12/02 | |
25 Jan 2002 | 395 | Particulars of mortgage/charge | |
18 Dec 2001 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2001 | CERTNM | Company name changed panelscreen LIMITED\certificate issued on 12/12/01 | |
12 Dec 2001 | 123 | Nc inc already adjusted 07/12/01 | |
12 Dec 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Dec 2001 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: 1 mitchell lane bristol avon BS1 6BU | |
07 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 288b | Director resigned | |
07 Dec 2001 | 288b | Secretary resigned | |
07 Dec 2001 | 288a | New secretary appointed;new director appointed | |
15 Nov 2001 | NEWINC | Incorporation |