- Company Overview for SAFETYKLEEN FINANCE LIMITED (06590913)
- Filing history for SAFETYKLEEN FINANCE LIMITED (06590913)
- People for SAFETYKLEEN FINANCE LIMITED (06590913)
- Charges for SAFETYKLEEN FINANCE LIMITED (06590913)
- More for SAFETYKLEEN FINANCE LIMITED (06590913)
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) |
---|---|---|---|
22 May 2009 | AA | Full accounts made up to 27 December 2008 | |
01 Aug 2008 | SA | Statement of affairs | |
01 Aug 2008 | 88(2) | Ad 02/07/08\gbp si 33600000@1=33600000\gbp ic 1/33600001\ | |
31 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Jul 2008 | 288a | Director appointed andrew timothy jones | |
14 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2008 | 123 | Nc inc already adjusted 24/06/08 | |
04 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
04 Jul 2008 | 288a | Director appointed stephen clifford brain | |
04 Jul 2008 | 288a | Director appointed john russell ferguson | |
04 Jul 2008 | 288a | Secretary appointed geoffrey martin baldock | |
04 Jul 2008 | 288b | Appointment terminated director david pudge | |
04 Jul 2008 | 288b | Appointment terminated director adrian levy | |
04 Jul 2008 | 288b | Appointment terminated secretary clifford chance secretaries LIMITED | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 10 upper bank street london E14 5JJ | |
26 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2008 | CERTNM | Company name changed elyfield LIMITED\certificate issued on 25/06/08 | |
13 May 2008 | NEWINC | Incorporation |