Advanced company searchLink opens in new window

PLUMTREE MOTOR COMPANY LIMITED

Company number 01374821

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)
13 Jan 1998 403a Declaration of satisfaction of mortgage/charge
13 Jan 1998 403a Declaration of satisfaction of mortgage/charge
09 Jan 1998 395 Particulars of mortgage/charge
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
30 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Dec 1997 155(6)b Declaration of assistance for shares acquisition
30 Dec 1997 155(6)a Declaration of assistance for shares acquisition
30 Dec 1997 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
30 Dec 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
30 Dec 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
30 Dec 1997 88(2)R Ad 18/12/97--------- £ si 800000@1=800000 £ ic 10100/810100
30 Dec 1997 123 £ nc 200000/1000000 18/12/97
08 Dec 1997 AUD Auditor's resignation
08 Dec 1997 288a New secretary appointed
08 Dec 1997 288a New director appointed
08 Dec 1997 288a New director appointed
08 Dec 1997 287 Registered office changed on 08/12/97 from: redfern house 105 ashley rd st albans herts AL1 5GD
08 Dec 1997 288b Director resigned
08 Dec 1997 288b Secretary resigned;director resigned
27 Nov 1997 400 Particulars of property mortgage/charge
27 Nov 1997 400 Particulars of property mortgage/charge
27 Nov 1997 400 Particulars of property mortgage/charge
27 Nov 1997 400 Particulars of property mortgage/charge
20 Nov 1997 395 Particulars of mortgage/charge