Advanced company searchLink opens in new window

STORESURVEY LIMITED

Company number 03109037

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)
28 Oct 1996 AA Accounts made up to 31 March 1996
14 Oct 1996 363a Return made up to 02/10/96; full list of members
14 Oct 1996 363(190) Location of debenture register 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 debenture register address changed
20 Dec 1995 SA Statement of affairs
20 Dec 1995 88(2)O Ad 31/10/95--------- £ si 5633022@1
08 Dec 1995 288 Secretary resigned
08 Dec 1995 288 New secretary appointed
08 Dec 1995 287 Registered office changed on 08/12/95 from: hill place station road wickham bishops essex CM8 3JN
29 Nov 1995 88(2)P Ad 31/10/95--------- £ si 5633022@1=5633022 £ ic 1400002/7033024
29 Nov 1995 88(2)R Ad 31/10/95--------- £ si 1400000@1=1400000 £ ic 2/1400002
29 Nov 1995 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
29 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Nov 1995 123 £ nc 1000/8000000 31/10/95
02 Nov 1995 287 Registered office changed on 02/11/95 from: 1 mitchell lane bristol BS1 6BU
02 Nov 1995 288 Secretary resigned;new secretary appointed;new director appointed
02 Nov 1995 288 Director resigned;new director appointed
02 Nov 1995 224 Accounting reference date notified as 31/03
02 Oct 1995 NEWINC Incorporation