Advanced company searchLink opens in new window

GOLDBRAND DEVELOPMENT LIMITED

Company number 03093542

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)
03 Jul 1996 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
03 Jul 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
03 Jul 1996 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
03 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Jul 1996 123 £ nc 100/25000 14/06/96
26 Jun 1996 288 New director appointed
26 Jun 1996 288 New director appointed
26 Jun 1996 288 New director appointed
26 Jun 1996 288 New director appointed
26 Jun 1996 288 New director appointed
12 Mar 1996 363a Return made up to 01/02/96; full list of members
12 Mar 1996 363(353) Location of register of members address 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 DocumentLocation of register of members address changed
26 Feb 1996 288 Director resigned
26 Feb 1996 288 Director resigned
22 Feb 1996 288 New director appointed
07 Nov 1995 287 Registered office changed on 07/11/95 from: rivermill house 152 grosvenor road london SW1V 3JL
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 07/11/95 from: rivermill house 152 grosvenor road london SW1V 3JL
25 Oct 1995 224 Accounting reference date notified as 31/12
06 Sep 1995 288 Director resigned;new director appointed
06 Sep 1995 288 Director resigned;new director appointed
06 Sep 1995 288 Secretary resigned;new secretary appointed
06 Sep 1995 287 Registered office changed on 06/09/95 from: 33 crwys road cardiff CF2 4YF
16 Aug 1995 NEWINC Incorporation