Advanced company searchLink opens in new window

PRIOUS TWO LIMITED

Company number 03112577

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 Dec 1995 288 Secretary resigned;new secretary appointed
28 Dec 1995 288 New director appointed
28 Dec 1995 288 New director appointed
28 Dec 1995 287 Registered office changed on 28/12/95 from: meadow road, leeds, west yorkshire, LS11 9BX
28 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Dec 1995 395 Particulars of mortgage/charge
11 Dec 1995 155(6)a Declaration of assistance for shares acquisition
11 Dec 1995 155(6)b Declaration of assistance for shares acquisition
11 Dec 1995 155(6)b Declaration of assistance for shares acquisition
11 Dec 1995 155(6)b Declaration of assistance for shares acquisition
11 Dec 1995 155(6)b Declaration of assistance for shares acquisition
08 Dec 1995 224 Accounting reference date notified as 31/12
10 Nov 1995 MEM/ARTS Memorandum and Articles of Association
10 Nov 1995 288 Secretary resigned
10 Nov 1995 288 Director resigned
10 Nov 1995 288 New secretary appointed
10 Nov 1995 288 New director appointed
10 Nov 1995 287 Registered office changed on 10/11/95 from: 12 york place, leeds, west yorkshire, LS1 2DS
30 Oct 1995 CERTNM Company name changed yorkco 148 LIMITED\certificate issued on 30/10/95
11 Oct 1995 NEWINC Incorporation