Advanced company searchLink opens in new window

DEW PITCHMASTIC PLC

Company number 00720454

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)
18 Nov 1998 122 £ ic 2244444/1144444 06/11/98 £ sr 1100000@1=1100000
19 Oct 1998 AUD Auditor's resignation
18 May 1998 363s Return made up to 17/04/98; full list of members
14 Apr 1998 MEM/ARTS Memorandum and Articles of Association
14 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Apr 1998 122 Conve 31/03/98
06 Apr 1998 122 £ ic 2324444/2244444 31/03/98 £ sr 80000@1=80000
20 Mar 1998 AA Full group accounts made up to 2 November 1997
12 Mar 1998 288b Director resigned
06 Oct 1997 122 £ ic 2404444/2324444 30/09/97 £ sr 80000@1=80000
15 Sep 1997 363b Return made up to 17/04/97; full list of members; amend
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 17/04/97; full list of members; amend
04 Aug 1997 288a New director appointed
04 Aug 1997 288a New director appointed
16 May 1997 288b Director resigned
16 May 1997 363s Return made up to 17/04/97; full list of members
04 Apr 1997 122 £ ic 2484444/2404444 31/03/97 £ sr 80000@1=80000
01 Apr 1997 AA Full group accounts made up to 3 November 1996
12 Mar 1997 122 £ sr 80000@1 31/03/96
12 Mar 1997 122 £ ic 2564444/2484444 30/09/96 £ sr 80000@1=80000
16 May 1996 363s Return made up to 17/04/96; full list of members
16 May 1996 288 Director resigned
16 May 1996 288 Director resigned
12 Apr 1996 122 £ ic 2644444/2564444 31/03/96 £ sr 80000@1=80000
02 Apr 1996 AA Full group accounts made up to 29 October 1995
14 Nov 1995 88(3) Particulars of contract relating to shares