Advanced company searchLink opens in new window

WISBECH ELECTRICAL LIMITED

Company number 03139876

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)
14 Apr 1997 395 Particulars of mortgage/charge
04 Feb 1997 288a New secretary appointed
04 Feb 1997 288b Secretary resigned;director resigned
04 Feb 1997 288b Director resigned
29 Jan 1997 225 Accounting reference date extended from 28/02/97 to 30/04/97
07 Jan 1997 363s Return made up to 20/12/96; full list of members
15 Mar 1996 395 Particulars of mortgage/charge
07 Mar 1996 88(2)R Ad 24/01/96--------- £ si 49998@1=49998 £ ic 1/49999
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 24/01/96--------- £ si 49998@1=49998 £ ic 1/49999
01 Mar 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Mar 1996 123 £ nc 100/50000 23/01/96
01 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Feb 1996 288 New director appointed
28 Feb 1996 224 Accounting reference date notified as 28/02
28 Feb 1996 288 New secretary appointed;new director appointed
28 Feb 1996 287 Registered office changed on 28/02/96 from: 152 city road london EC1V 2NX
21 Feb 1996 288 New director appointed
19 Feb 1996 288 New director appointed
19 Feb 1996 288 New director appointed
19 Feb 1996 288 New director appointed
19 Feb 1996 288 New director appointed
19 Jan 1996 CERTNM Company name changed rollins electrical LIMITED\certificate issued on 22/01/96
22 Dec 1995 288 Secretary resigned
22 Dec 1995 288 Director resigned
20 Dec 1995 NEWINC Incorporation