Advanced company searchLink opens in new window

OLD02946537CO LTD

Company number 02946537

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)
28 Nov 1995 288 New director appointed
09 Nov 1995 88(2)R Ad 06/10/95--------- £ si 1@1=1 £ ic 3/4
23 Oct 1995 363s Return made up to 07/07/95; full list of members
14 Aug 1995 288 New director appointed
02 Jun 1995 288 New director appointed
11 May 1995 287 Registered office changed on 11/05/95 from: 90 ladysmith street shaw heath stockport cheshire SK3 8DS
11 May 1995 225(1) Accounting reference date extended from 31/07 to 31/12
04 May 1995 288 Director resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Dec 1994 CERTNM Company name changed fleetness 202 LIMITED\certificate issued on 15/12/94
12 Dec 1994 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
12 Dec 1994 288 New secretary appointed;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 secretary appointed;new director appointed
12 Dec 1994 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
12 Dec 1994 88(2)R Ad 07/12/94--------- £ si 1@1=1 £ ic 2/3
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 07/12/94--------- £ si 1@1=1 £ ic 2/3
12 Dec 1994 288 Secretary resigned
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
12 Dec 1994 287 Registered office changed on 12/12/94 from: 41 spring gardens manchester M2 2BB
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 12/12/94 from: 41 spring gardens manchester M2 2BB
12 Dec 1994 288 Director resigned
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
07 Jul 1994 NEWINC Incorporation