- Company Overview for ALPHABET MARMALADE TRAYED LIMITED (03950505)
- Filing history for ALPHABET MARMALADE TRAYED LIMITED (03950505)
- People for ALPHABET MARMALADE TRAYED LIMITED (03950505)
- Charges for ALPHABET MARMALADE TRAYED LIMITED (03950505)
- More for ALPHABET MARMALADE TRAYED LIMITED (03950505)
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) |
---|---|---|---|
08 Sep 2003 | CERTNM | Company name changed alan hawthorn blinds (manufactur ing) LIMITED\certificate issued on 08/09/03 | |
01 Sep 2003 | 287 | Registered office changed on 01/09/03 from: c/o c r busby & co 13 east cross tenterden kent TN30 6AD | |
11 Apr 2003 | 363s | Return made up to 17/03/03; full list of members | |
06 Feb 2003 | 395 | Particulars of mortgage/charge | |
30 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
11 Apr 2002 | 288b | Director resigned | |
02 Apr 2002 | 363s | Return made up to 17/03/02; full list of members | |
02 Apr 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
22 Nov 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Nov 2001 | 288c | Director's particulars changed | |
16 Jun 2001 | AA | Full accounts made up to 31 March 2001 | |
12 Apr 2001 | 363s | Return made up to 17/03/01; full list of members | |
29 Aug 2000 | 288c | Director's particulars changed | |
29 Aug 2000 | 288c | Director's particulars changed | |
29 Aug 2000 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Apr 2000 | 88(2)R | Ad 10/04/00--------- £ si 9@1=9 £ ic 1/10 | |
24 Mar 2000 | 288b | Secretary resigned | |
24 Mar 2000 | 288b | Director resigned | |
24 Mar 2000 | 288a | New secretary appointed | |
24 Mar 2000 | 288a | New director appointed | |
24 Mar 2000 | 288a | New director appointed | |
24 Mar 2000 | 288a | New director appointed | |
24 Mar 2000 | 287 | Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP | |
17 Mar 2000 | NEWINC | Incorporation |