Advanced company searchLink opens in new window

MANGANESE BRONZE HOLDINGS PLC

Company number 00061050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Aug 2004 MISC Amending 88(2) 18/06/2003 to 04
14 Jul 2004 288c Director's particulars changed
25 Jun 2004 88(2)R Ad 18/06/03--------- £ si 37607@.25
27 Feb 2004 287 Registered office changed on 27/02/04 from: c/o lti LIMITED, holyhead road, coventry, CV5 8JJ
03 Feb 2004 363a Return made up to 21/12/03; bulk list available separately
21 Jan 2004 288c Director's particulars changed
21 Jan 2004 288c Director's particulars changed
30 Dec 2003 88(2)R Ad 14/11/03--------- £ si 898954@.25=224738 £ ic 5138468/5363206
24 Dec 2003 287 Registered office changed on 24/12/03 from: one ropemaker street, london, EC2Y 9NT
23 Dec 2003 288b Secretary resigned
23 Dec 2003 288a New secretary appointed
13 Dec 2003 403a Declaration of satisfaction of mortgage/charge
12 Dec 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase pref shares 26/11/03
09 Dec 2003 288a New director appointed
09 Dec 2003 288b Director resigned
11 Nov 2003 AA Group of companies' accounts made up to 31 July 2003
08 Oct 2003 169 £ ic 5180543/5138468 16/09/03 £ sr 42500@.99=42075
08 Oct 2003 288a New director appointed
07 Aug 2003 395 Particulars of mortgage/charge
18 Jul 2003 400 Particulars of property mortgage/charge
23 Mar 2003 353a Location of register of members (non legible)
27 Feb 2003 363s Return made up to 21/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned