Advanced company searchLink opens in new window

PORVAIR PLC

Company number 01661935

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)
12 May 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2005 288a New director appointed
26 Apr 2005 288b Director resigned
26 Apr 2005 288c Secretary's particulars changed;director's particulars changed
16 Sep 2004 288b Secretary resigned
16 Sep 2004 288a New secretary appointed;new director appointed
13 May 2004 AA Group of companies' accounts made up to 30 November 2003
11 May 2004 363s Return made up to 05/04/04; bulk list available separately
17 Mar 2004 287 Registered office changed on 17/03/04 from: estuary road, king's lynn, norfolk, PE30 2HS
26 Feb 2004 288a New secretary appointed
26 Feb 2004 288b Secretary resigned;director resigned
02 Jun 2003 AUD Auditor's resignation
30 Apr 2003 363s Return made up to 05/04/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
29 Apr 2003 AA Group of companies' accounts made up to 30 November 2002
27 Mar 2003 353a Location of register of members (non legible)
20 Dec 2002 288c Secretary's particulars changed;director's particulars changed
06 Jul 2002 288b Director resigned
06 Jul 2002 288a New director appointed
30 Apr 2002 AA Group of companies' accounts made up to 30 November 2001
25 Apr 2002 363s Return made up to 05/04/02; bulk list available separately
28 Feb 2002 395 Particulars of mortgage/charge
03 Sep 2001 88(2)R Ad 20/07/01-07/08/01 £ si 11040457@.02=220809 £ ic 515251/736060
09 Jul 2001 123 Nc inc already adjusted 15/06/01