- Company Overview for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Filing history for COVENTRY GAUGE (S&P) LIMITED (05433119)
- People for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Charges for COVENTRY GAUGE (S&P) LIMITED (05433119)
- Insolvency for COVENTRY GAUGE (S&P) LIMITED (05433119)
- More for COVENTRY GAUGE (S&P) LIMITED (05433119)
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) |
---|---|---|---|
21 Jul 2007 | 363a | Return made up to 22/04/07; full list of members | |
06 Jun 2007 | 288a | New secretary appointed;new director appointed | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: 5 poole road bournemouth dorset BH2 5QL | |
22 May 2007 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
19 Dec 2006 | 225 | Accounting reference date shortened from 30/04/06 to 28/02/06 | |
15 May 2006 | 363a | Return made up to 22/04/06; full list of members | |
16 Mar 2006 | 395 | Particulars of mortgage/charge | |
08 Mar 2006 | 395 | Particulars of mortgage/charge | |
12 Oct 2005 | CERTNM | Company name changed swift & precise calibrations lim ited\certificate issued on 12/10/05 | |
26 Aug 2005 | 288a | New director appointed | |
26 Aug 2005 | 288a | New director appointed | |
11 Aug 2005 | 288b | Director resigned | |
11 Aug 2005 | 288b | Secretary resigned | |
11 Aug 2005 | 288a | New secretary appointed | |
07 Jul 2005 | 288a | New secretary appointed | |
07 Jul 2005 | 288a | New director appointed | |
28 Jun 2005 | 288b | Secretary resigned | |
28 Jun 2005 | 288b | Director resigned | |
22 Apr 2005 | NEWINC | Incorporation |