Advanced company searchLink opens in new window

COMPLETE HANDLING (MANCHESTER) LIMITED

Company number 04425580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2005 363s Return made up to 26/04/05; full list of members
23 Nov 2004 363s Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 Sep 2004 287 Registered office changed on 17/09/04 from: 29 king street newcastle under lyme staffordshire ST5 1ER
17 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
30 Mar 2004 288a New secretary appointed
29 Oct 2003 AA Accounts for a dormant company made up to 31 December 2002
29 Oct 2003 287 Registered office changed on 29/10/03 from: premier house fenton industrial estate fenton stoke on trent staffordshire ST4 2SR
14 Aug 2003 288b Secretary resigned
14 Aug 2003 288b Director resigned
26 Jun 2003 363s Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
24 Jul 2002 288a New director appointed
11 Jul 2002 288a New secretary appointed
11 Jul 2002 288a New director appointed
11 Jul 2002 225 Accounting reference date shortened from 30/04/03 to 31/12/02
11 Jul 2002 88(2)R Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2
11 Jul 2002 287 Registered office changed on 11/07/02 from: c/o dean statham 29 kings street newcastle under lyme stafford ST5 1ER
10 Jul 2002 CERTNM Company name changed apoll graphics LIMITED\certificate issued on 10/07/02
13 Jun 2002 287 Registered office changed on 13/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
13 Jun 2002 288b Director resigned
13 Jun 2002 288b Secretary resigned
26 Apr 2002 NEWINC Incorporation