- Company Overview for COW POLYMERS LIMITED (03471702)
- Filing history for COW POLYMERS LIMITED (03471702)
- People for COW POLYMERS LIMITED (03471702)
- Charges for COW POLYMERS LIMITED (03471702)
- More for COW POLYMERS LIMITED (03471702)
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) |
---|---|---|---|
15 Jul 1998 | RESOLUTIONS |
Resolutions
|
|
15 Jul 1998 | 88(2)R | Ad 16/04/98--------- £ si 8299400@1=8299400 £ ic 1300/8300700 | |
15 Jul 1998 | 123 | £ nc 1300/8300700 16/04/98 | |
06 Jul 1998 | 288a | New director appointed | |
06 Jul 1998 | 288a | New director appointed | |
02 Jun 1998 | 288c | Secretary's particulars changed | |
18 Apr 1998 | 287 | Registered office changed on 18/04/98 from: sherwood house 11 8A upper high street winchester hampshire SO23 8UT | |
18 Apr 1998 | 225 | Accounting reference date shortened from 31/12/98 to 30/09/98 | |
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288b | Director resigned | |
18 Apr 1998 | 288b | Secretary resigned;director resigned | |
18 Apr 1998 | 288a | New secretary appointed | |
18 Apr 1998 | 288a | New director appointed | |
18 Apr 1998 | 288a | New director appointed | |
15 Apr 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Dec 1997 | 225 | Accounting reference date extended from 30/11/98 to 31/12/98 | |
31 Dec 1997 | 123 | Nc inc already adjusted 04/12/97 | |
31 Dec 1997 | 88(2)R | Ad 04/12/97--------- £ si 1298@1=1298 £ ic 2/1300 | |
31 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
31 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
31 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
31 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
23 Dec 1997 | 395 | Particulars of mortgage/charge | |
02 Dec 1997 | 287 | Registered office changed on 02/12/97 from: broadwalk house 5 appold street london EC2A 2HA | |
02 Dec 1997 | 288a | New secretary appointed;new director appointed |