Advanced company searchLink opens in new window

NG SUBCO 2 LIMITED

Company number 03014601

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)
02 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Mar 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Mar 1996 123 £ nc 1000/208000 23/02/96
11 Feb 1996 363a Return made up to 26/01/96; full list of members
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 288 New director appointed
22 Jan 1996 88(2)R Ad 29/12/95--------- £ si 999@1=999 £ ic 1/1000
22 Jan 1996 288 New secretary appointed
22 Jan 1996 288 Director resigned
22 Jan 1996 288 Secretary resigned
22 Jan 1996 MEM/ARTS Memorandum and Articles of Association
22 Jan 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 Jan 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Jan 1996 CERTNM Company name changed shelfco (no.1011) LIMITED\certificate issued on 19/01/96
15 Jan 1996 287 Registered office changed on 15/01/96 from: 50 stratton street london W1X 6NX
15 Jan 1996 225(1) Accounting reference date shortened from 31/01 to 31/12
26 Jan 1995 NEWINC Incorporation