Advanced company searchLink opens in new window

HL (4) LIMITED

Company number 02182642

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)
21 Mar 1997 288b Director resigned
21 Mar 1997 288a New director appointed
16 Jan 1997 288a New secretary appointed
16 Jan 1997 288b Secretary resigned
12 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/96
12 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/06/96
12 Jul 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/06/96
07 Jul 1996 363a Return made up to 30/06/96; change of members
25 May 1996 288 Director resigned
25 May 1996 288 Secretary resigned
25 May 1996 288 Director resigned
25 May 1996 288 Director resigned
25 May 1996 288 Director resigned
24 May 1996 287 Registered office changed on 24/05/96 from: 33 wigmore street london W1H 0BN
10 May 1996 CERTNM Company name changed paribas home loans LIMITED\certificate issued on 13/05/96
10 May 1996 288 New director appointed
10 May 1996 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
09 May 1996 288 New secretary appointed
09 May 1996 288 New director appointed
28 Apr 1996 AUD Auditor's resignation
01 Apr 1996 AA Full accounts made up to 31 December 1995
30 Oct 1995 288 Director resigned
26 Jul 1995 AA Full accounts made up to 31 December 1994
17 Jul 1995 363s Return made up to 30/06/95; no change of members
27 Apr 1995 288 New director appointed