CONTAINER SERVICES (SOLENT) LIMITED
Company number 03820135
- Company Overview for CONTAINER SERVICES (SOLENT) LIMITED (03820135)
- Filing history for CONTAINER SERVICES (SOLENT) LIMITED (03820135)
- People for CONTAINER SERVICES (SOLENT) LIMITED (03820135)
- Charges for CONTAINER SERVICES (SOLENT) LIMITED (03820135)
- More for CONTAINER SERVICES (SOLENT) LIMITED (03820135)
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) |
---|---|---|---|
27 Jul 2001 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2001 | CERTNM | Company name changed container services (southampton) LIMITED\certificate issued on 17/07/01 | |
28 Jun 2001 | 287 | Registered office changed on 28/06/01 from: highfeild court tollgate chandlers ford eastleigh hampshire SO53 3TY | |
09 Mar 2001 | 288b | Director resigned | |
09 Mar 2001 | 288b | Director resigned | |
12 Jan 2001 | 225 | Accounting reference date extended from 31/08/00 to 31/12/00 | |
20 Oct 2000 | 88(2)R | Ad 10/10/00--------- £ si 1@1=1 £ ic 1/2 | |
16 Oct 2000 | 363s | Return made up to 05/08/00; full list of members | |
20 Jan 2000 | 395 | Particulars of mortgage/charge | |
14 Jan 2000 | 287 | Registered office changed on 14/01/00 from: staple house staple gardens winchester hampshire SO23 9EJ | |
09 Nov 1999 | 288a | New director appointed | |
09 Nov 1999 | 288a | New secretary appointed;new director appointed | |
09 Nov 1999 | 288a | New director appointed | |
09 Nov 1999 | 288a | New director appointed | |
13 Aug 1999 | 288b | Secretary resigned | |
13 Aug 1999 | 288b | Director resigned | |
13 Aug 1999 | 287 | Registered office changed on 13/08/99 from: suite 17 city business centre lower road london SE16 2XB | |
05 Aug 1999 | NEWINC | Incorporation |