- Company Overview for MONDI ROCHESTER LIMITED (05569305)
- Filing history for MONDI ROCHESTER LIMITED (05569305)
- People for MONDI ROCHESTER LIMITED (05569305)
- Charges for MONDI ROCHESTER LIMITED (05569305)
- Insolvency for MONDI ROCHESTER LIMITED (05569305)
- More for MONDI ROCHESTER LIMITED (05569305)
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) |
---|---|---|---|
16 Apr 2008 | CERTNM | Company name changed bsk materials LIMITED\certificate issued on 16/04/08 | |
05 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Nov 2007 | 363a | Return made up to 20/09/07; full list of members | |
24 Jul 2007 | AA | Accounts for a medium company made up to 31 December 2006 | |
20 Jan 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
13 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Dec 2006 | 288b | Secretary resigned | |
15 Dec 2006 | 288a | New secretary appointed | |
04 Oct 2006 | 395 | Particulars of mortgage/charge | |
04 Oct 2006 | 363a | Return made up to 20/09/06; full list of members | |
16 Jun 2006 | 287 | Registered office changed on 16/06/06 from: 312B high street orpington kent BR6 0NG | |
05 Jan 2006 | 288a | New secretary appointed | |
05 Jan 2006 | 288a | New director appointed | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
29 Dec 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 288b | Secretary resigned | |
22 Nov 2005 | 288b | Director resigned | |
17 Nov 2005 | CERTNM | Company name changed egx LTD\certificate issued on 17/11/05 | |
28 Sep 2005 | 287 | Registered office changed on 28/09/05 from: 5 castle street liverpool L2 4XE | |
20 Sep 2005 | NEWINC | Incorporation |