Advanced company searchLink opens in new window

THE GREENLIGHT FUND LIMITED

Company number 03191007

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)
12 Sep 1997 288a 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
29 Jun 1997 AA Accounts made up to 31 December 1996
13 Jun 1997 363b Return made up to 26/04/97; full list of members
11 Jun 1997 287 Registered office changed on 11/06/97 from: 7 southampton place london WC1A 2DR
05 Jun 1997 288a New secretary appointed
05 Jun 1997 288c Director's particulars changed
06 May 1997 288b Director resigned
25 Apr 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Aug 1996 395 Particulars of mortgage/charge
23 Jun 1996 225 Accounting reference date shortened from 30/04/97 to 31/12/96
20 Jun 1996 288 New director appointed
20 Jun 1996 288 New director appointed
19 Jun 1996 288 Secretary resigned
19 Jun 1996 288 Director resigned
13 Jun 1996 288 New director appointed
13 Jun 1996 288 New director appointed
13 Jun 1996 288 New director appointed
28 May 1996 CERTNM Company name changed bribrook finance LIMITED\certificate issued on 29/05/96
22 May 1996 MEM/ARTS Memorandum and Articles of Association
17 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 May 1996 288 New director appointed
17 May 1996 288 New secretary appointed
16 May 1996 288 Director resigned
16 May 1996 288 Secretary resigned
16 May 1996 287 Registered office changed on 16/05/96 from: temple house 20 holywell row london EC2A 4JB