Advanced company searchLink opens in new window

CWE SPVG LIMITED

Company number 03123286

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 Jul 1996 88(2)R Ad 26/06/96--------- £ si 4750000@1=4750000 £ ic 14750001/19500001
02 Jul 1996 88(2)R Ad 26/06/96--------- £ si 4750000@1=4750000 £ ic 10000001/14750001
02 Jul 1996 88(2)R Ad 26/06/96--------- £ si 500000@1=500000 £ ic 9500001/10000001
02 Jul 1996 88(2)R Ad 26/06/96--------- £ si 4750000@1=4750000 £ ic 4750001/9500001
02 Jul 1996 88(2)R Ad 26/06/96--------- £ si 4750000@1=4750000 £ ic 1/4750001
02 Jul 1996 123 Nc inc already adjusted 26/06/96
02 Jul 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
02 Jul 1996 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
02 Jul 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special 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
02 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Jul 1996 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
02 Jul 1996 155(6)a Declaration of assistance for shares acquisition
24 Jun 1996 AUD Auditor's resignation
20 Jun 1996 224 Accounting reference date notified as 30/06
23 Apr 1996 288 New director appointed
23 Feb 1996 288 New director appointed
22 Feb 1996 288 New director appointed
22 Jan 1996 287 Registered office changed on 22/01/96 from: 200 aldersgate street london EC1A 4JJ
22 Jan 1996 288 Director resigned
22 Jan 1996 288 Director resigned
22 Jan 1996 288 Secretary resigned
22 Jan 1996 288 New secretary appointed
22 Jan 1996 288 New director appointed
16 Jan 1996 395 Particulars of mortgage/charge
12 Jan 1996 MEM/ARTS Memorandum and Articles of Association