Advanced company searchLink opens in new window

AKHTER GROUP LIMITED

Company number 01435835

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)
11 Nov 1997 88(2)P Ad 06/06/97--------- £ si 20000@.1
06 Nov 1997 363s Return made up to 30/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
03 Nov 1997 88(2)R Ad 28/03/88--------- £ si 15000@.1
03 Nov 1997 88(2)R Ad 28/03/88--------- £ si 500000@.1
13 Oct 1997 395 Particulars of mortgage/charge
15 Aug 1997 288a New director appointed
10 Jul 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
10 Jul 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 Jun 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
29 Jun 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 Jun 1997 403a Declaration of satisfaction of mortgage/charge
13 Jun 1997 288a New director appointed
11 Jun 1997 88(2)R Ad 28/05/88--------- £ si 1000@.1
11 Jun 1997 88(2)R Ad 30/06/96--------- £ si 65695@.1
11 Jun 1997 363s Return made up to 30/09/96; bulk list available separately; amend
04 Jun 1997 288b Director resigned
04 Jun 1997 288b Director resigned
04 Jun 1997 287 Registered office changed on 04/06/97 from: 6 breams buildings london EC4A 1HP
04 Jun 1997 288a New director appointed
01 May 1997 403a Declaration of satisfaction of mortgage/charge
01 May 1997 403a Declaration of satisfaction of mortgage/charge
01 May 1997 403a Declaration of satisfaction of mortgage/charge
01 May 1997 403a Declaration of satisfaction of mortgage/charge
01 May 1997 403a Declaration of satisfaction of mortgage/charge
02 Apr 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution