- Company Overview for DRAIN CONTROL LIMITED (07820054)
- Filing history for DRAIN CONTROL LIMITED (07820054)
- People for DRAIN CONTROL LIMITED (07820054)
- Charges for DRAIN CONTROL LIMITED (07820054)
- More for DRAIN CONTROL LIMITED (07820054)
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) |
---|---|---|---|
14 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | AD01 | Registered office address changed from 32-34 Saint Johns Road Tunbridge Wells Kent TN4 9NT United Kingdom on 13 December 2011 | |
13 Dec 2011 | AA01 | Current accounting period shortened from 31 October 2012 to 31 December 2011 | |
13 Dec 2011 | AP01 | Appointment of Mr Gregory Paul Beech as a director | |
13 Dec 2011 | AP01 | Appointment of Jonathan Edward Rhodes as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Brian Cowland as a director | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2011 | CERTNM |
Company name changed drain control 2011 LIMITED\certificate issued on 07/12/11
|
|
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | NEWINC | Incorporation |