- Company Overview for HURNSITE LIMITED (04362720)
- Filing history for HURNSITE LIMITED (04362720)
- People for HURNSITE LIMITED (04362720)
- Charges for HURNSITE LIMITED (04362720)
- More for HURNSITE LIMITED (04362720)
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) |
---|---|---|---|
27 Jul 2003 | 225 | Accounting reference date extended from 31/12/02 to 28/02/03 | |
01 Mar 2003 | 363s | Return made up to 29/01/03; full list of members | |
04 Feb 2003 | 287 | Registered office changed on 04/02/03 from: 4 cedar park cobham road ferndown industrial estate wimborne BH21 7SF | |
09 Jan 2003 | 288a | New director appointed | |
09 Jan 2003 | 288a | New secretary appointed;new director appointed | |
30 Dec 2002 | 288b | Director resigned | |
30 Dec 2002 | 288b | Secretary resigned | |
24 Dec 2002 | 395 | Particulars of mortgage/charge | |
24 Dec 2002 | 395 | Particulars of mortgage/charge | |
24 Dec 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 |
24 Dec 2002 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Dec 2002 | 88(2)R | Ad 11/11/02--------- £ si 4999999@1=4999999 £ ic 1/5000000 | |
18 Oct 2002 | 395 | Particulars of mortgage/charge | |
15 Oct 2002 | 395 | Particulars of mortgage/charge | |
20 Feb 2002 | 225 | Accounting reference date shortened from 31/01/03 to 31/12/02 | |
08 Feb 2002 | 288b | Secretary resigned | |
06 Feb 2002 | 288b | Secretary resigned | |
30 Jan 2002 | 288b | Director resigned | |
30 Jan 2002 | 288a | New secretary appointed | |
30 Jan 2002 | 288a | New director appointed | |
29 Jan 2002 | NEWINC | Incorporation |