Advanced company searchLink opens in new window

PETCHEY INDUSTRIAL HOLDINGS LIMITED

Company number 04229526

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)
08 Aug 2003 AA Group of companies' accounts made up to 31 December 2002
09 Jun 2003 363s Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
03 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
21 Jun 2002 363s Return made up to 06/06/02; full list of members
01 Mar 2002 288b Secretary resigned
01 Mar 2002 288a New secretary appointed
11 Jan 2002 CERTNM Company name changed ever 1573 LIMITED\certificate issued on 11/01/02
14 Dec 2001 88(2)R Ad 21/11/01--------- £ si 99@1=99 £ ic 901/1000
14 Dec 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
14 Dec 2001 288a New director appointed
13 Dec 2001 288a New secretary appointed;new director appointed
11 Dec 2001 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
11 Dec 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
11 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2001 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
11 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2001 287 Registered office changed on 11/12/01 from: cloth hall court infirmary street leeds LS1 2JB
11 Dec 2001 288a New director appointed
11 Dec 2001 288b Secretary resigned
11 Dec 2001 288b Director resigned
11 Dec 2001 88(2)R Ad 03/12/01--------- £ si 900@1=900 £ ic 1/901
06 Jun 2001 NEWINC Incorporation