Advanced company searchLink opens in new window

BRAND X LIMITED

Company number 02575642

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)
02 Mar 2012 TM01 Termination of appointment of David Lederer as a director
05 Apr 1993 COCOMP Order of court to wind up
26 Feb 1992 363b Return made up to 22/01/92; full list of members
14 Aug 1991 288 New director appointed
22 Apr 1991 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
15 Apr 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption 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
15 Mar 1991 288 New director appointed
15 Mar 1991 288 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 DocumentNew director appointed
15 Mar 1991 288 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 DocumentNew director appointed
15 Mar 1991 288 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 DocumentNew director appointed
14 Mar 1991 CERTNM Company name changed futuremove LIMITED\certificate issued on 15/03/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed futuremove LIMITED\certificate issued on 15/03/91
13 Mar 1991 288 New secretary appointed
12 Mar 1991 122 S-div 15/02/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentS-div 15/02/91
12 Mar 1991 88(2)R Ad 15/02/91--------- £ si 9980@.1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 15/02/91--------- £ si 9980@.1=998 £ ic 2/1000
04 Feb 1991 287 Registered office changed on 04/02/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
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 04/02/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Feb 1991 288 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 DocumentDirector resigned;new director appointed
22 Jan 1991 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation