VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED
Company number 03275811
- Company Overview for VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED (03275811)
- Filing history for VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED (03275811)
- People for VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED (03275811)
- Charges for VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED (03275811)
- More for VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED (03275811)
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) |
---|---|---|---|
17 Jan 1997 | 88(2)O | Ad 27/11/96--------- £ si 250000@1 £ si 50000@.1 | |
09 Jan 1997 | 225 | Accounting reference date shortened from 30/11/97 to 31/05/97 | |
16 Dec 1996 | 288a | New director appointed | |
11 Dec 1996 | CERTNM | Company name changed newskip LIMITED\certificate issued on 12/12/96 | |
11 Dec 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Dec 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
11 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
06 Dec 1996 | 122 | Conve 27/11/96 | |
06 Dec 1996 | 88(2)R | Ad 27/11/96--------- £ si 1471568@.1=147156 £ ic 2/147158 | |
06 Dec 1996 | 123 | Nc inc already adjusted 25/11/96 | |
06 Dec 1996 | 287 | Registered office changed on 06/12/96 from: 35 colston avenue bristol BS1 4TT | |
06 Dec 1996 | 288a | New director appointed | |
06 Dec 1996 | 288a | New director appointed | |
06 Dec 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
06 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
06 Dec 1996 | MEM/ARTS | Memorandum and Articles of Association | |
30 Nov 1996 | 395 | Particulars of mortgage/charge | |
21 Nov 1996 | 288b | Secretary resigned | |
21 Nov 1996 | 288a | New director appointed | |
21 Nov 1996 | 288b | Director resigned | |
21 Nov 1996 | 288a | New secretary appointed;new director appointed | |
21 Nov 1996 | 287 | Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU | |
08 Nov 1996 | NEWINC | Incorporation |