- Company Overview for BOWATER WINDOWS PINKING TRUSTEE LIMITED (05710218)
- Filing history for BOWATER WINDOWS PINKING TRUSTEE LIMITED (05710218)
- People for BOWATER WINDOWS PINKING TRUSTEE LIMITED (05710218)
- Charges for BOWATER WINDOWS PINKING TRUSTEE LIMITED (05710218)
- More for BOWATER WINDOWS PINKING TRUSTEE LIMITED (05710218)
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) |
---|---|---|---|
06 Mar 2007 | 363a | Return made up to 15/02/07; full list of members | |
06 Mar 2007 | 288c | Director's particulars changed | |
03 Jul 2006 | 287 | Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW | |
27 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
19 May 2006 | 395 | Particulars of mortgage/charge | |
11 May 2006 | 288a | New director appointed | |
20 Apr 2006 | 288a | New director appointed | |
19 Apr 2006 | MA | Memorandum and Articles of Association | |
12 Apr 2006 | 287 | Registered office changed on 12/04/06 from: 10 snow hill london EC1A 2AL | |
12 Apr 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
12 Apr 2006 | 288b | Secretary resigned | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | 288a | New secretary appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 288a | New director appointed | |
07 Apr 2006 | CERTNM | Company name changed de facto 1334 LIMITED\certificate issued on 07/04/06 | |
15 Feb 2006 | NEWINC | Incorporation |