Advanced company searchLink opens in new window

BLUE MARLIN BRAND DESIGN LIMITED

Company number 02847789

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)
10 Feb 1995 88(2)R Ad 17/03/94--------- £ si 45000@1
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Sep 1994 363s Return made up to 25/08/94; full list of members
16 Sep 1994 288 Director resigned;new director appointed
13 Apr 1994 288 Director resigned;new director appointed
13 Apr 1994 123 Nc inc already adjusted 17/03/94
13 Apr 1994 122 Conve 17/03/94
31 Mar 1994 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Mar 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Jan 1994 287 Registered office changed on 06/01/94 from: vale house loves hill timsbury bath BA3 1EU
07 Dec 1993 88(2)R Ad 02/11/93--------- £ si 98@1=98 £ ic 2/100
12 Nov 1993 224 Accounting reference date notified as 31/12
29 Oct 1993 288 Director resigned;new director appointed
29 Oct 1993 288 Secretary resigned;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 DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
29 Oct 1993 287 Registered office changed on 29/10/93 from: sceptre court 40 tower hill london EC3N 4BB
24 Sep 1993 CERTNM Company name changed istro LIMITED\certificate issued on 27/09/93
25 Aug 1993 NEWINC Incorporation