Advanced company searchLink opens in new window

ALL ELECTRICAL SERVICES LIMITED

Company number 03576383

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)
24 Mar 2000 225 Accounting reference date shortened from 30/11/00 to 31/12/99
13 Mar 2000 225 Accounting reference date extended from 30/06/99 to 30/11/99
05 Oct 1999 287 Registered office changed on 05/10/99 from: seckloe house 101 north 13TH street central milton keynes buckinghamshire MK9 3NU
19 Jul 1999 363a Return made up to 05/06/99; full list of members
07 Dec 1998 123 Nc inc already adjusted 30/11/98
07 Dec 1998 88(2)R Ad 30/11/98--------- £ si 19998@1=19998 £ ic 2/20000
07 Dec 1998 MEM/ARTS Memorandum and Articles of Association
07 Dec 1998 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
07 Dec 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 Nov 1998 288b Secretary resigned
27 Nov 1998 288a New secretary appointed;new director appointed
27 Nov 1998 288b Director resigned
27 Nov 1998 288a New director appointed
24 Nov 1998 395 Particulars of mortgage/charge
08 Oct 1998 CERTNM Company name changed all electrical motor repairs lim ited\certificate issued on 09/10/98
02 Sep 1998 CERTNM Company name changed queenswood 108 LIMITED\certificate issued on 03/09/98
02 Sep 1998 288a New secretary appointed
02 Sep 1998 287 Registered office changed on 02/09/98 from: 11 beaumont gate shenley hilld radlettter hertfordshire GL2 5FD
02 Sep 1998 288a New director appointed
02 Sep 1998 288b Secretary resigned
02 Sep 1998 288b Director resigned
05 Jun 1998 NEWINC Incorporation