Advanced company searchLink opens in new window

MEMEC GROUP HOLDINGS LIMITED

Company number 03985629

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)
02 Jun 2002 288a New director appointed
02 Jun 2002 288a New director appointed
02 Jun 2002 288a New director appointed
08 May 2002 123 Nc inc already adjusted 04/04/02
01 May 2002 88(2)R Ad 04/04/02--------- us$ si 180000@.2=36000 us$ ic 1741881/1777881
01 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
01 May 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
01 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ 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
01 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jan 2002 288b Secretary resigned;director resigned
21 Jan 2002 288a New secretary appointed
02 Nov 2001 AA Group of companies' accounts made up to 31 December 2000
09 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
09 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2001 363s Return made up to 30/04/01; full list of members
26 Apr 2001 225 Accounting reference date shortened from 31/05/01 to 31/12/00
21 Dec 2000 MEM/ARTS Memorandum and Articles of Association
14 Dec 2000 88(2)R Ad 12/09/00--------- us$ si 4120000@.2=824000 us$ si 4944000@.001=4944 us$ ic 912937/1741881
14 Dec 2000 88(2)R Ad 16/10/00--------- us$ si 90000000@.01=900000 us$ ic 12937/912937
06 Dec 2000 MEM/ARTS Memorandum and Articles of Association
01 Dec 2000 287 Registered office changed on 01/12/00 from: 200 aldersgate street london EC1A 4HD
01 Dec 2000 288a New director appointed
01 Dec 2000 288a New director appointed
29 Nov 2000 CERTNM Company name changed cherrybright LIMITED\certificate issued on 29/11/00