- Company Overview for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
- Filing history for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
- People for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
- Charges for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
- Insolvency for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
- More for BOW SCAFFOLDING (SOUTHERN) LIMITED (01167338)
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 Nov 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Nov 2002 | 395 | Particulars of mortgage/charge | |
18 Sep 2002 | AA | Full accounts made up to 31 March 2002 | |
03 Sep 2002 | 288b | Director resigned | |
03 Sep 2002 | 288b | Secretary resigned | |
03 Sep 2002 | 288b | Director resigned | |
03 Sep 2002 | 288b | Director resigned | |
03 Sep 2002 | 288b | Director resigned | |
03 Sep 2002 | 288a | New secretary appointed | |
12 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2002 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2002 | 287 | Registered office changed on 04/07/02 from: the stable block barley wood wrington bristol BS18 7AS | |
02 Jul 2002 | CERTNM | Company name changed mitie access (southern) LIMITED\certificate issued on 02/07/02 | |
20 Jun 2002 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Jun 2002 | 395 | Particulars of mortgage/charge | |
01 Jun 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Jun 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Apr 2002 | 288b | Secretary resigned | |
10 Dec 2001 | AA | Full accounts made up to 31 March 2001 | |
04 Dec 2001 | 288b | Director resigned | |
16 Nov 2001 | 288c | Secretary's particulars changed | |
09 Nov 2001 | 363a | Return made up to 03/11/01; full list of members | |
09 Nov 2001 | 288a | New director appointed | |
19 Sep 2001 | 288c | Director's particulars changed | |
05 Jul 2001 | 288b | Director resigned |