Advanced company searchLink opens in new window

FRACTIONAL H.P. MOTORS LIMITED

Company number 02121464

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)
26 Sep 1989 288 New director appointed
11 Sep 1989 AA Full accounts made up to 28 February 1989
11 Sep 1989 363 Return made up to 29/08/89; full list of members
15 Aug 1989 122 £ ic 533998/364998 £ sr 169000@1=169000
16 May 1989 403a Declaration of satisfaction of mortgage/charge
19 Apr 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Feb 1989 88(2) Wd 26/01/89 ad 26/01/89--------- £ si 85000@1=85000 £ ic 448998/533998
09 Feb 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Feb 1989 123 £ nc 500000/600000
04 Oct 1988 AA Full accounts made up to 29 February 1988
04 Oct 1988 363 Return made up to 06/09/88; full list of members
23 Jun 1988 288 Director resigned
18 Jan 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Aug 1987 CERTNM Company name changed racestart LIMITED\certificate issued on 28/08/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed racestart LIMITED\certificate issued on 28/08/87
27 Aug 1987 CERTNM Company name changed\certificate issued on 27/08/87
04 Aug 1987 287 Registered office changed on 04/08/87 from: 15-20 gresley road castleham ind estate st leonards-on-sea east sussex TN38 9PL
28 Jul 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jul 1987 288 New director appointed
02 Jul 1987 395 Particulars of mortgage/charge
23 Jun 1987 395 Particulars of mortgage/charge
13 May 1987 224 Accounting reference date notified as 28/02
02 May 1987 287 Registered office changed on 02/05/87 from: 2-4 cayton street london EC1V 9EH
29 Apr 1987 GAZ(U) Gazettable document
22 Apr 1987 287 Registered office changed on 22/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY
22 Apr 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed