Advanced company searchLink opens in new window

QUILIGOTTI TERRAZZO LIMITED

Company number 00450328

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)
12 Jan 1998 287 Registered office changed on 12/01/98 from: newby road hazel grove stockport cheshire SK7 5DR
15 Dec 1997 MEM/ARTS Memorandum and Articles of Association
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Dec 1997 123 £ nc 150000/40150000 05/11/97
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
28 Nov 1997 403a Declaration of satisfaction of mortgage/charge
06 Oct 1997 363s Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Oct 1997 288c Secretary's particulars changed;director's particulars changed
14 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Aug 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Jul 1997 395 Particulars of mortgage/charge
30 Jul 1997 395 Particulars of mortgage/charge
29 Jun 1997 288b Director resigned
19 Feb 1997 AA Full accounts made up to 31 March 1996