- Company Overview for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
- Filing history for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
- People for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
- Charges for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
- Insolvency for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
- More for GAFFNEY PARTY PRODUCTS LIMITED (04338553)
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) |
---|---|---|---|
17 Jan 2003 | 395 | Particulars of mortgage/charge | |
17 Jan 2003 | 363s | Return made up to 12/12/02; full list of members | |
02 Dec 2002 | 225 | Accounting reference date extended from 31/12/02 to 31/03/03 | |
17 Sep 2002 | 395 | Particulars of mortgage/charge | |
05 Apr 2002 | 395 | Particulars of mortgage/charge | |
25 Mar 2002 | MA | Memorandum and Articles of Association | |
25 Mar 2002 | 88(2)R | Ad 18/03/02--------- £ si 29998@1=29998 £ ic 2/30000 | |
25 Mar 2002 | 123 | Nc inc already adjusted 18/03/02 | |
25 Mar 2002 | 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 |
25 Mar 2002 | 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 |
25 Mar 2002 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2002 | 395 | Particulars of mortgage/charge | |
12 Mar 2002 | 287 | Registered office changed on 12/03/02 from: 4 & 5 north hill colchester essex CO1 1EB | |
12 Mar 2002 | 288a | New director appointed | |
05 Feb 2002 | 395 | Particulars of mortgage/charge | |
14 Jan 2002 | 88(2)R | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 | |
08 Jan 2002 | 288a | New director appointed | |
08 Jan 2002 | 288a | New secretary appointed | |
02 Jan 2002 | MA | Memorandum and Articles of Association | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Secretary resigned | |
02 Jan 2002 | 287 | Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX | |
24 Dec 2001 | CERTNM | Company name changed cityrate LIMITED\certificate issued on 24/12/01 | |
12 Dec 2001 | NEWINC | Incorporation |