Advanced company searchLink opens in new window

BAT KYRGYZSTAN (INVESTMENTS) LIMITED

Company number 02985102

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)
04 Apr 1996 288 Director resigned
04 Apr 1996 288 Director resigned
04 Mar 1996 363s Return made up to 28/02/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND December 2022 under section 1088 of the Companies Act 2006
04 Mar 1996 363(288) Director's particulars changed
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's particulars changed
26 Feb 1996 AUD Auditor's resignation
05 Jan 1996 288 Director resigned
07 Nov 1995 363s Return made up to 01/11/95; 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 01/11/95; full list of members
07 Nov 1995 363(288) Director's particulars changed
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's particulars changed
30 Aug 1995 288 New director appointed
11 Aug 1995 288 New secretary appointed
11 Aug 1995 288 New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND December 2022 under section 1088 of the Companies Act 2006
11 Aug 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 New director appointed
11 Aug 1995 288 Secretary resigned
11 Aug 1995 288 Director resigned
11 Aug 1995 288 Director resigned
11 Aug 1995 287 Registered office changed on 11/08/95 from: windsor house 50 victoria street london SW1H 0NL
22 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Mar 1995 224 Accounting reference date notified as 31/12
01 Dec 1994 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
23 Nov 1994 MA 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