Advanced company searchLink opens in new window

STREAMLINE CUTTING UK LIMITED

Company number 02559808

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)
13 Mar 1992 288 New secretary appointed;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 DocumentNew secretary appointed;director resigned;new director appointed
29 Jul 1991 224 Accounting reference date notified as 31/01
09 Jul 1991 88(2)R Ad 04/03/91--------- £ si 19998@1=19998 £ ic 2/20000
07 May 1991 123 £ nc 1000/20000 09/04/91
23 Jan 1991 395 Particulars of mortgage/charge
11 Jan 1991 MA Memorandum and Articles of Association
03 Jan 1991 CERTNM Company name changed launchvital LIMITED\certificate issued on 04/01/91
03 Jan 1991 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
03 Jan 1991 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
21 Dec 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Dec 1990 287 Registered office changed on 21/12/90 from: 2 baches street london N1 6UB
19 Nov 1990 NEWINC Incorporation