Advanced company searchLink opens in new window

1458 BIG AM LIMITED

Company number 02890732

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)
21 Nov 1996 288b Director resigned
27 Oct 1996 288c Director's particulars changed
11 Oct 1996 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
11 Oct 1996 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 Oct 1996 288b Director resigned
11 Oct 1996 122 Conve 02/10/96
27 Sep 1996 CERTNM Company name changed fortune 1458 LIMITED\certificate issued on 30/09/96
16 Sep 1996 287 Registered office changed on 16/09/96 from: 21 queen street leeds west yorkshire LS1 2TW
16 Sep 1996 288 New director appointed
16 Sep 1996 288 Director resigned
18 Aug 1996 288 Director resigned
18 Aug 1996 288 Director resigned
02 Aug 1996 AA Full accounts made up to 30 September 1995
28 Apr 1996 288 Director resigned
25 Apr 1996 288 Secretary resigned;director resigned
25 Apr 1996 288 Director resigned
23 Apr 1996 287 Registered office changed on 23/04/96 from: allied radio PLC broadfield house brighton road crawley surrey RH11 9TT
12 Apr 1996 225(1) Accounting reference date extended from 30/09 to 31/12
12 Apr 1996 288 New secretary appointed;new director appointed
12 Apr 1996 288 New director appointed
12 Apr 1996 288 New director appointed
25 Jan 1996 363s Return made up to 24/01/96; full list of members
25 Jan 1996 363(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
21 Jul 1995 288 New director appointed
18 Jul 1995 288 New director appointed