Advanced company searchLink opens in new window

FAIRFIELD IMAGING LIMITED

Company number 03054027

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)
09 May 1997 288a New secretary appointed
09 May 1997 288b Secretary resigned;director resigned
03 Mar 1997 AA Full accounts made up to 30 April 1996
28 Nov 1996 403a Declaration of satisfaction of mortgage/charge
16 May 1996 363s Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
20 Mar 1996 88(3) Particulars of contract relating to shares
20 Mar 1996 88(2)O Ad 22/12/95--------- £ si 60000@1
06 Mar 1996 88(2)R Ad 29/02/96--------- £ si 100@1=100 £ ic 60020/60120
06 Mar 1996 88(2)R Ad 29/02/96--------- £ si 18@1=18 £ ic 60002/60020
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 29/02/96--------- £ si 18@1=18 £ ic 60002/60020
19 Feb 1996 88(2)P Ad 22/12/95--------- £ si 60000@1=60000 £ ic 2/60002
19 Feb 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special 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
19 Feb 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 Feb 1996 123 £ nc 10000/100000 22/12/95
24 Jan 1996 288 New secretary appointed;new director appointed
31 Oct 1995 395 Particulars of mortgage/charge
30 Oct 1995 224 Accounting reference date notified as 30/04
25 Sep 1995 288 New director appointed
04 Sep 1995 288 New secretary appointed;new director appointed
04 Sep 1995 288 Secretary resigned
04 Sep 1995 287 Registered office changed on 04/09/95 from: ridge cottage speldhurst tunbridge wells kent TN3 0LE
02 Jun 1995 395 Particulars of mortgage/charge
18 May 1995 288 Secretary resigned;new director appointed
18 May 1995 288 New secretary appointed;director resigned
05 May 1995 NEWINC Incorporation