- Company Overview for REMFLEX COVERS LIMITED (03117839)
- Filing history for REMFLEX COVERS LIMITED (03117839)
- People for REMFLEX COVERS LIMITED (03117839)
- Insolvency for REMFLEX COVERS LIMITED (03117839)
- More for REMFLEX COVERS LIMITED (03117839)
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) |
---|---|---|---|
11 Aug 2000 | 288a | New secretary appointed | |
07 Jun 2000 | 288b | Secretary resigned | |
02 Jun 2000 | 288a | New secretary appointed | |
11 Apr 2000 | 288c | Secretary's particulars changed | |
24 Mar 2000 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Mar 2000 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Feb 2000 | 288b | Director resigned | |
30 Jan 2000 | MISC | Form 391 | |
19 Jan 2000 | 287 | Registered office changed on 19/01/00 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU | |
22 Dec 1999 | 287 | Registered office changed on 22/12/99 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU | |
25 Nov 1999 | 225 | Accounting reference date shortened from 31/03/00 to 31/12/99 | |
25 Nov 1999 | RESOLUTIONS |
Resolutions
|
|
25 Nov 1999 | 363s | Return made up to 25/10/99; full list of members | |
15 Nov 1999 | 288a | New secretary appointed | |
15 Nov 1999 | 288b | Director resigned | |
15 Nov 1999 | 288b | Secretary resigned;director resigned | |
12 Nov 1999 | AA | Full accounts made up to 4 April 1999 | |
22 Sep 1999 | 288a | New director appointed | |
22 Sep 1999 | 288a | New secretary appointed;new director appointed | |
14 Sep 1999 | 288a | New director appointed | |
10 Sep 1999 | 288a | New director appointed | |
09 Sep 1999 | 288b | Director resigned | |
09 Sep 1999 | 288b | Director resigned | |
05 Mar 1999 | 288a | New director appointed | |
05 Mar 1999 | 288a | New director appointed |