- Company Overview for BIFOLD GROUP LIMITED (06186844)
- Filing history for BIFOLD GROUP LIMITED (06186844)
- People for BIFOLD GROUP LIMITED (06186844)
- Charges for BIFOLD GROUP LIMITED (06186844)
- More for BIFOLD GROUP LIMITED (06186844)
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) |
---|---|---|---|
12 Jun 2014 | MR01 | Registration of charge 061868440008 | |
12 Jun 2014 | MR04 | Satisfaction of charge 061868440007 in full | |
11 Jun 2014 | MR01 | Registration of charge 061868440003 | |
11 Jun 2014 | MR01 | Registration of charge 061868440005 | |
11 Jun 2014 | MR01 | Registration of charge 061868440004 | |
23 May 2014 | TM01 | Termination of appointment of Bernard Pazzard as a director | |
23 May 2014 | AD01 | Registered office address changed from , C/O Bifold Fluidpower Limited, Greengate Industrial Estate, Greenside Way, Middleton, Manchester, M24 1SW on 23 May 2014 | |
10 Jan 2014 | AA | Group of companies' accounts made up to 1 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Group of companies' accounts made up to 2 September 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Gary Terence Jacobson on 1 March 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Michael Thomas Dennis on 1 October 2012 | |
11 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 May 2012 | AP01 | Appointment of Mr Carl Edmund Wormald as a director | |
21 May 2012 | AP01 | Appointment of Mr Neil Langford Mcarthur as a director | |
21 May 2012 | TM01 | Termination of appointment of Konstantinos Manolis as a director | |
21 May 2012 | TM01 | Termination of appointment of Andrew Revans as a director | |
04 May 2012 | SH08 | Change of share class name or designation | |
04 May 2012 | SH02 | Sub-division of shares on 26 April 2012 | |
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
03 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders |