Advanced company searchLink opens in new window

PAMARCO EUROPE LIMITED

Company number 02684327

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)
27 May 1993 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
28 Feb 1993 363b Return made up to 05/02/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/02/93; full list of members
02 Feb 1993 288 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 director appointed
03 Dec 1992 88(2)R Ad 29/09/92--------- £ si 149998@1=149998 £ ic 2/150000
03 Dec 1992 123 Nc inc already adjusted 29/09/92
03 Dec 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Oct 1992 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed
12 Oct 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
15 Sep 1992 395 Particulars of mortgage/charge
10 Jun 1992 CERTNM Company name changed parmarco europe LIMITED\certificate issued on 09/06/92
07 May 1992 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
07 May 1992 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
07 May 1992 287 Registered office changed on 07/05/92 from: regis house 134 percival road enfield middlesex EN1 1QU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/05/92 from: regis house 134 percival road enfield middlesex EN1 1QU
30 Apr 1992 CERTNM Company name changed beamchester LIMITED\certificate issued on 01/05/92
26 Apr 1992 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
22 Apr 1992 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
22 Apr 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
05 Feb 1992 NEWINC Incorporation