Advanced company searchLink opens in new window

04021465 LIMITED

Company number 04021465

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)
22 Jun 2001 288a New director appointed
12 Jun 2001 225 Accounting reference date shortened from 30/06/01 to 31/12/00
08 Jun 2001 288b Secretary resigned
08 Jun 2001 288a New secretary appointed;new director appointed
03 Apr 2001 395 Particulars of mortgage/charge
12 Mar 2001 88(2)R Ad 28/02/01--------- £ si 119900@1=119900 £ ic 100/120000
09 Mar 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
07 Mar 2001 395 Particulars of mortgage/charge
06 Mar 2001 395 Particulars of mortgage/charge
26 Feb 2001 88(2)R Ad 16/02/01--------- £ si 90@1=90 £ ic 10/100
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
26 Feb 2001 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
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written 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
26 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Feb 2001 123 £ nc 100/200000 20/02/01
13 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 Feb 2001 88(2)R Ad 07/02/01--------- £ si 9@1=9 £ ic 1/10
20 Nov 2000 288b Director resigned
20 Nov 2000 287 Registered office changed on 20/11/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR
20 Nov 2000 288b Secretary resigned
20 Nov 2000 288a New secretary appointed
20 Nov 2000 288a New director appointed
17 Oct 2000 287 Registered office changed on 17/10/00 from: 18 southampton place london WC1A 2AJ
26 Jun 2000 NEWINC Incorporation