- Company Overview for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Filing history for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- People for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Charges for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- Insolvency for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
- More for STAINLESS HANDRAIL SYSTEMS LIMITED (05589521)
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) |
---|---|---|---|
04 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2012 | SH08 | Change of share class name or designation | |
04 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2011
|
|
22 Nov 2011 | AR01 | Annual return made up to 1 October 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 1 October 2010 | |
10 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Robert Edward Witcomb on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mark Anthony Busby on 1 October 2009 | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from suite 5 eurohouse birch lane business park aldridge walsall west midlands WS9 0NF | |
10 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 May 2008 | 288a | Director appointed robert edward witcomb | |
22 Oct 2007 | 363a | Return made up to 11/10/07; full list of members | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: 3 the broches chase gardens norton canes staffordshire WS11 9FG | |
11 Aug 2007 | 395 | Particulars of mortgage/charge |