- Company Overview for FOAM CUTTING & DESIGN LTD (04102452)
- Filing history for FOAM CUTTING & DESIGN LTD (04102452)
- People for FOAM CUTTING & DESIGN LTD (04102452)
- More for FOAM CUTTING & DESIGN LTD (04102452)
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) |
---|---|---|---|
26 Nov 2002 | 288a | New secretary appointed | |
26 Nov 2002 | 287 | Registered office changed on 26/11/02 from: cafford house 26 fore street chard somerset TA20 1PT | |
02 Nov 2002 | AA | Total exemption small company accounts made up to 30 June 2002 | |
23 May 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
14 May 2002 | 288b | Director resigned | |
14 May 2002 | 288b | Director resigned | |
14 May 2002 | 288b | Director resigned | |
09 Apr 2002 | 288c | Director's particulars changed | |
09 Apr 2002 | 288c | Director's particulars changed | |
09 Apr 2002 | 288b | Secretary resigned | |
09 Apr 2002 | 288a | New secretary appointed | |
28 Feb 2002 | 225 | Accounting reference date shortened from 30/11/01 to 30/06/01 | |
31 Dec 2001 | 288a | New secretary appointed;new director appointed | |
10 Dec 2001 | 363s |
Return made up to 06/11/01; full list of members
|
|
15 Jan 2001 | 88(2)R | Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 | |
15 Dec 2000 | 288b | Director resigned | |
15 Dec 2000 | 288b | Secretary resigned | |
15 Dec 2000 | 288a | New secretary appointed | |
15 Dec 2000 | 288a | New director appointed | |
15 Dec 2000 | 288a | New director appointed | |
30 Nov 2000 | 288a | New director appointed | |
20 Nov 2000 | 288a | New secretary appointed | |
09 Nov 2000 | 288a | New secretary appointed | |
09 Nov 2000 | 288a | New director appointed | |
09 Nov 2000 | 288b | Secretary resigned |