- Company Overview for EXBIRCO 1 LIMITED (00788201)
- Filing history for EXBIRCO 1 LIMITED (00788201)
- People for EXBIRCO 1 LIMITED (00788201)
- Charges for EXBIRCO 1 LIMITED (00788201)
- More for EXBIRCO 1 LIMITED (00788201)
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 Apr 2003 | AA | Full accounts made up to 30 September 2002 | |
31 Dec 2002 | 363s | Return made up to 12/12/02; full list of members | |
11 Sep 2002 | 288b | Director resigned | |
05 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2002 | AA | Full accounts made up to 30 September 2001 | |
09 Jan 2002 | 363a | Return made up to 12/12/01; full list of members | |
09 Jan 2002 | 288c | Secretary's particulars changed | |
20 Nov 2001 | 287 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX | |
20 Nov 2001 | 353 | Location of register of members | |
25 Sep 2001 | 288c | Secretary's particulars changed | |
21 Aug 2001 | AA | Full accounts made up to 30 September 2000 | |
21 Jun 2001 | 288b | Director resigned | |
21 Jun 2001 | 288b | Director resigned | |
21 Jun 2001 | 288b | Director resigned | |
21 Jun 2001 | 288b | Director resigned | |
10 Jan 2001 | 363a | Return made up to 12/12/00; full list of members | |
08 Aug 2000 | CERTNM | Company name changed birchwood concrete products limi ted\certificate issued on 09/08/00 | |
27 Jul 2000 | 395 | Particulars of mortgage/charge | |
27 Jul 2000 | 225 | Accounting reference date shortened from 31/12/00 to 30/09/00 | |
22 Jun 2000 | 287 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ |