Advanced company searchLink opens in new window

IH DECONTAMINATION SERVICES (CARDIFF) LIMITED

Company number 03526990

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)
10 Dec 1999 288a New director appointed
07 Dec 1999 88(2)R Ad 19/10/99--------- £ si 215466@1=215466 £ ic 2/215468
07 Dec 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
07 Dec 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
07 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
07 Dec 1999 123 £ nc 100/215468 19/10/99
06 Dec 1999 288b Director resigned
06 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 Aug 1999 AA Accounts made up to 31 December 1998
06 May 1999 287 Registered office changed on 06/05/99 from: 9 columbus walk brigantine place cardiff CF1 5BY
22 Mar 1999 363s Return made up to 13/03/99; full list of members
16 Jul 1998 288a New secretary appointed;new director appointed
14 Jul 1998 288a New director appointed
02 Jul 1998 225 Accounting reference date shortened from 31/03/99 to 31/12/98
02 Jul 1998 288b Secretary resigned
02 Jul 1998 288b Director resigned
02 Jul 1998 287 Registered office changed on 02/07/98 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
13 May 1998 CERTNM Company name changed filbuk 507 LIMITED\certificate issued on 14/05/98
13 Mar 1998 NEWINC Incorporation