- Company Overview for INTEGRAL MACHINE TOOL SERVICES (RUGBY) LIMITED (05145028)
- Filing history for INTEGRAL MACHINE TOOL SERVICES (RUGBY) LIMITED (05145028)
- People for INTEGRAL MACHINE TOOL SERVICES (RUGBY) LIMITED (05145028)
- More for INTEGRAL MACHINE TOOL SERVICES (RUGBY) LIMITED (05145028)
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) |
---|---|---|---|
20 Mar 2006 | 288c | Director's particulars changed | |
20 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Dec 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
30 Jun 2005 | 363s |
Return made up to 03/06/05; full list of members
|
|
05 Apr 2005 | 88(2)R | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 | |
05 Apr 2005 | 288b | Director resigned | |
05 Apr 2005 | 288a | New secretary appointed;new director appointed | |
05 Apr 2005 | 288a | New director appointed | |
16 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2005 | CERTNM | Company name changed browning & son LIMITED\certificate issued on 07/02/05 | |
29 Nov 2004 | 225 | Accounting reference date shortened from 30/06/05 to 31/03/05 | |
18 Nov 2004 | 288b | Secretary resigned | |
18 Nov 2004 | 288b | Director resigned | |
18 Nov 2004 | 287 | Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET | |
18 Nov 2004 | 288a | New director appointed | |
18 Nov 2004 | 288a | New secretary appointed | |
03 Jun 2004 | NEWINC | Incorporation |