Advanced company searchLink opens in new window

NG SUBCO 2 LIMITED

Company number 03014601

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)
01 Dec 2000 AA Full accounts made up to 31 December 1999
08 Sep 2000 MEM/ARTS Memorandum and Articles of Association
01 Sep 2000 CERTNM Company name changed newstead huckle (birmingham) lim ited\certificate issued on 01/09/00
18 Jul 2000 288b Director resigned
04 Feb 2000 363s Return made up to 26/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
24 Aug 1999 AA Full accounts made up to 31 December 1998
06 Aug 1999 MEM/ARTS Memorandum and Articles of Association
01 Jul 1999 CERTNM Company name changed newstead (birmingham) LIMITED\certificate issued on 01/07/99
22 Jan 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
22 Jan 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
22 Jan 1999 123 £ nc 303000/403000 31/12/98
14 Jan 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 Jul 1998 363s Return made up to 26/01/98; full list of members; amend
10 May 1998 AA Full accounts made up to 31 December 1997
05 Mar 1998 363s Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Jan 1998 88(2)R Ad 31/12/97--------- £ si 69000@1=69000 £ ic 204000/273000
16 Jan 1998 123 £ nc 208000/303000 31/12/97
15 Sep 1997 AA Full accounts made up to 31 December 1996
02 Feb 1997 363s Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Aug 1996 287 Registered office changed on 13/08/96 from: 345 hagley road edgbaston birmingham west midlands B17 8DL
21 Apr 1996 88(3) Particulars of contract relating to shares
21 Apr 1996 88(2)O Ad 23/02/96--------- £ si 203000@1
04 Apr 1996 88(2)P Ad 23/02/96--------- £ si 203000@1=203000 £ ic 1000/204000
28 Mar 1996 AA Full accounts made up to 31 December 1995
21 Mar 1996 288 New director appointed