Advanced company searchLink opens in new window

LGC (HOLDINGS) LIMITED

Company number 03141667

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)
25 May 1996 88(2)R Ad 31/03/96-01/04/96 £ si 99998@1=99998 £ ic 282992/382990
25 May 1996 224 Accounting reference date notified as 31/03
25 May 1996 88(2)R Ad 31/03/96--------- £ si 1400000@.01=14000 £ si 268990@1=268990 £ ic 2/282992
15 May 1996 395 Particulars of mortgage/charge
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
01 May 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
01 May 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 May 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
01 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 May 1996 287 Registered office changed on 01/05/96 from: ground floor 10 newhall street birmingham B3 3LX
01 May 1996 288 Secretary resigned;director resigned
01 May 1996 288 Director resigned
01 May 1996 288 New secretary appointed;new director appointed
01 May 1996 288 New director appointed
01 May 1996 123 Nc inc already adjusted 29/03/96
04 Apr 1996 395 Particulars of mortgage/charge
14 Feb 1996 288 New director appointed
14 Feb 1996 288 Director resigned
17 Jan 1996 CERTNM Company name changed foray 879 LIMITED\certificate issued on 17/01/96
27 Dec 1995 NEWINC Incorporation