- Company Overview for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
- Filing history for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
- People for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
- Charges for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
- Insolvency for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
- More for COVERIS FLEXIBLES (WINSFORD) UK LIMITED (02233869)
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) |
---|---|---|---|
30 Jun 2014 | AP01 | Appointment of Mr Karl Bostock as a director | |
30 May 2014 | TM01 | Termination of appointment of Darren Dean as a director | |
31 Jan 2014 | CERTNM |
Company name changed britton taco LIMITED\certificate issued on 31/01/14
|
|
19 Nov 2013 | MR04 | Satisfaction of charge 14 in full | |
15 Nov 2013 | MR01 | Registration of charge 022338690016 | |
14 Nov 2013 | MR01 | Registration of charge 022338690015 | |
24 Oct 2013 | AP01 | Appointment of Mr Lee David Richardson as a director | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
25 Apr 2013 | TM01 | Termination of appointment of Stephen Goodman as a director | |
25 Apr 2013 | TM02 | Termination of appointment of Stephen Goodman as a secretary | |
11 Apr 2013 | AP03 | Appointment of Lee Richardson as a secretary | |
16 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
01 Nov 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Darren William Dean as a director | |
10 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
30 Aug 2011 | TM01 | Termination of appointment of Michael Clark as a director | |
17 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |