Advanced company searchLink opens in new window

CLM E LIMITED

Company number 02831785

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)
23 Mar 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
23 Mar 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
23 Mar 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
23 Mar 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 Mar 2000 288b Director resigned
23 Mar 2000 288b Director resigned
23 Mar 2000 288b Director resigned
23 Mar 2000 288b Director resigned
23 Mar 2000 288b Director resigned
21 Mar 2000 363a Return made up to 24/02/00; no change of members
15 Mar 2000 288b Director resigned
15 Mar 2000 288c Director's particulars changed
24 Jan 2000 287 Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE
06 Jan 2000 395 Particulars of mortgage/charge
30 Nov 1999 288b Director resigned
29 Nov 1999 288a New director appointed
19 Nov 1999 288a New director appointed
16 Nov 1999 288a New director appointed
15 Nov 1999 288a New director appointed
10 Nov 1999 325 Location of register of directors' interests
10 Nov 1999 353 Location of register of members
29 Oct 1999 288b Director resigned
29 Oct 1999 288b Director resigned
18 Oct 1999 AA Full accounts made up to 31 December 1998
22 Jun 1999 395 Particulars of mortgage/charge