- Company Overview for EDE POWDER COATINGS LIMITED (04168711)
- Filing history for EDE POWDER COATINGS LIMITED (04168711)
- People for EDE POWDER COATINGS LIMITED (04168711)
- Charges for EDE POWDER COATINGS LIMITED (04168711)
- More for EDE POWDER COATINGS LIMITED (04168711)
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) |
---|---|---|---|
05 Oct 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
13 Mar 2004 | 363a | Return made up to 27/02/04; full list of members | |
09 Sep 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
01 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2003 | 363s | Return made up to 27/02/03; full list of members | |
04 Oct 2002 | AA | Accounts for a small company made up to 31 May 2002 | |
20 Sep 2002 | 288a | New secretary appointed | |
20 Sep 2002 | 288b | Secretary resigned | |
20 Sep 2002 | 287 | Registered office changed on 20/09/02 from: annie reed road grovehill industrial estate beverley east yorkshire HU17 0LF | |
04 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2002 | 363s | Return made up to 27/02/02; full list of members | |
11 Mar 2002 | 363(288) |
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 DocumentDirector's particulars changed |
13 Jun 2001 | 88(2)R | Ad 25/05/01--------- £ si 19998@1=19998 £ ic 2/20000 | |
06 Jun 2001 | 395 | Particulars of mortgage/charge | |
30 May 2001 | CERTNM | Company name changed speed 8672 LIMITED\certificate issued on 30/05/01 | |
30 May 2001 | 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 |
30 May 2001 | RESOLUTIONS |
Resolutions
|
|
30 May 2001 | RESOLUTIONS |
Resolutions
|
|
30 May 2001 | 123 | £ nc 1000/20000 25/05/01 | |
30 May 2001 | 225 | Accounting reference date extended from 28/02/02 to 31/05/02 | |
30 May 2001 | 287 | Registered office changed on 30/05/01 from: 6 styles croft swanland north ferriby HU14 3NU | |
24 Apr 2001 | 288a | New secretary appointed;new director appointed | |
24 Apr 2001 | 288a | New director appointed | |
24 Apr 2001 | 288b | Secretary resigned |