- Company Overview for GOLDSMITH PATENT (SEVENOAKS) LIMITED (01267951)
- Filing history for GOLDSMITH PATENT (SEVENOAKS) LIMITED (01267951)
- People for GOLDSMITH PATENT (SEVENOAKS) LIMITED (01267951)
- More for GOLDSMITH PATENT (SEVENOAKS) LIMITED (01267951)
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) |
---|---|---|---|
18 Apr 2000 | 288b | Secretary resigned | |
18 Oct 1999 | AA | Accounts for a dormant company made up to 31 December 1998 | |
01 Sep 1999 | 363a | Return made up to 10/08/99; full list of members | |
23 Oct 1998 | AA | Accounts for a dormant company made up to 31 December 1997 | |
24 Sep 1998 | 363a | Return made up to 10/08/98; full list of members | |
27 May 1998 | 288b | Director resigned | |
27 May 1998 | 288b | Director resigned | |
27 May 1998 | 288a | New director appointed | |
27 May 1998 | 288a | New director appointed | |
03 Oct 1997 | 225 | Accounting reference date extended from 30/09/97 to 31/12/97 | |
26 Aug 1997 | 363a | Return made up to 10/08/97; full list of members | |
22 Jul 1997 | AA | Accounts for a dormant company made up to 30 September 1996 | |
27 Apr 1997 | 288c | Secretary's particulars changed | |
02 Jan 1997 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
23 Dec 1996 | 288a | New director appointed | |
23 Dec 1996 | 288a | New secretary appointed | |
23 Dec 1996 | 287 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA | |
23 Dec 1996 | 288a | New director appointed | |
22 Dec 1996 | 288b | Secretary resigned | |
22 Dec 1996 | 288b | Director resigned | |
22 Dec 1996 | 288b | Director resigned | |
20 Aug 1996 | 363a | Return made up to 10/08/96; full list of members | |
14 Jun 1996 | AA | Accounts for a dormant company made up to 30 September 1995 | |
01 Sep 1995 | 363x | Return made up to 10/08/95; full list of members |