Advanced company searchLink opens in new window

NCN 8 LIMITED

Company number 03019437

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)
13 Mar 2000 363s Return made up to 08/02/00; full list of members
06 Oct 1999 AA Full accounts made up to 31 December 1998
22 Sep 1999 287 Registered office changed on 22/09/99 from: c/o philip harris PLC lynn lane shenstone lichfield staffordshire WS14 0EE
21 Feb 1999 363s Return made up to 08/02/99; full list of members
26 Jan 1999 AUD Auditor's resignation
09 Dec 1998 CERTNM Company name changed ballpark figure 2 LIMITED\certificate issued on 09/12/98
30 Oct 1998 AA Full accounts made up to 31 December 1997
23 Feb 1998 363s Return made up to 08/02/98; full list of members
20 Jan 1998 225 Accounting reference date shortened from 31/03/98 to 31/12/97
24 Nov 1997 AA Full accounts made up to 31 March 1997
05 Nov 1997 288b Director resigned
05 Nov 1997 288b Secretary resigned
05 Nov 1997 288a New secretary appointed
07 Jul 1997 88(2)P Ad 02/11/95--------- £ si 177992@1
04 Mar 1997 363s Return made up to 08/02/97; full list of members
23 Oct 1996 AA Full accounts made up to 31 March 1996
03 Jul 1996 288 New director appointed
12 Feb 1996 363s Return made up to 08/02/96; full list of members
15 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 Nov 1995 287 Registered office changed on 15/11/95 from: 1 st giles oxford OX1 3JR
15 Nov 1995 288 Secretary resigned
15 Nov 1995 288 Director resigned
15 Nov 1995 288 New director appointed
15 Nov 1995 288 New secretary appointed
31 Oct 1995 288 New secretary appointed