Advanced company searchLink opens in new window

PRO CAM UK LIMITED

Company number 02371155

Filter by category

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)
22 Aug 1989 288 New director appointed
21 Aug 1989 287 Registered office changed on 21/08/89 from: georgian house halesworth suffolk IP19 8AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/08/89 from: georgian house halesworth suffolk IP19 8AP
18 Aug 1989 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
18 Aug 1989 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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
18 Aug 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
18 Aug 1989 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
18 Aug 1989 123 £ nc 100/650000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/650000
17 Aug 1989 MEM/ARTS Memorandum and Articles of Association
12 Aug 1989 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Jul 1989 288 Secretary resigned;new secretary appointed
17 Jul 1989 287 Registered office changed on 17/07/89 from: 83/85 city road cardiff CF2 3BL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/07/89 from: 83/85 city road cardiff CF2 3BL
17 Jul 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Jul 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Jun 1989 CERTNM Company name changed pointfax LIMITED\certificate issued on 23/06/89
12 Apr 1989 NEWINC Incorporation