IRRIGATION DESIGN AND SALES LIMITED
Company number 07059775
- Company Overview for IRRIGATION DESIGN AND SALES LIMITED (07059775)
- Filing history for IRRIGATION DESIGN AND SALES LIMITED (07059775)
- People for IRRIGATION DESIGN AND SALES LIMITED (07059775)
- Charges for IRRIGATION DESIGN AND SALES LIMITED (07059775)
- More for IRRIGATION DESIGN AND SALES LIMITED (07059775)
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) |
---|---|---|---|
23 Nov 2010 | CH01 | Director's details changed for Darrell Taylor on 28 October 2010 | |
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
11 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2009 | TM01 | Termination of appointment of Stuart Scott-Goldstone as a director | |
14 Dec 2009 | AP01 | Appointment of Darrell Taylor as a director | |
14 Dec 2009 | AP01 | Appointment of Wim Van Varik as a director | |
14 Dec 2009 | AD01 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 14 December 2009 | |
14 Dec 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 7 December 2009
|
|
23 Nov 2009 | CERTNM |
Company name changed irrigation design and supply LIMITED\certificate issued on 23/11/09
|
|
23 Nov 2009 | CONNOT | Change of name notice | |
20 Nov 2009 | CERTNM |
Company name changed aarco 332 LIMITED\certificate issued on 20/11/09
|
|
20 Nov 2009 | CONNOT | Change of name notice | |
28 Oct 2009 | NEWINC | Incorporation |