Advanced company searchLink opens in new window

FP1988UK LIMITED

Company number 02307443

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)
11 Feb 1994 CERTNM Company name changed harrison europac LIMITED\certificate issued on 14/02/94
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 harrison europac LIMITED\certificate issued on 14/02/94
11 Feb 1994 CERTNM Company name changed\certificate issued on 11/02/94
26 Oct 1993 363s Return made up to 20/10/93; full list of members
15 Jun 1993 288 New director appointed
27 May 1993 AA Full accounts made up to 31 December 1992
11 Nov 1992 363s Return made up to 20/10/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 1992 AA Full accounts made up to 31 December 1991
27 Jan 1992 AA Full accounts made up to 31 December 1990
18 Nov 1991 363x Return made up to 20/10/91; full list of members
27 Jun 1991 288 New secretary appointed
27 Jun 1991 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 Jun 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 May 1991 363a Return made up to 11/03/91; no change of members
09 May 1991 363 Return made up to 12/03/90; full list of members
02 May 1991 88(2)R Ad 08/12/88--------- £ si 19998@1=19998 £ ic 2/20000
02 May 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 May 1991 123 Nc inc already adjusted 29/04/89
19 Mar 1991 AA Full accounts made up to 31 December 1989
19 Mar 1991 225(1) Accounting reference date shortened from 31/03 to 31/12
23 Mar 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Jul 1989 288 Secretary resigned;new secretary appointed
26 Jan 1989 MEM/ARTS Memorandum and Articles of Association
23 Jan 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jan 1989 287 Registered office changed on 23/01/89 from: 50 lincoln's inn fields london WC2A 3PF
08 Nov 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association