Advanced company searchLink opens in new window

READERS HOLDINGS LIMITED

Company number 03192918

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)
20 Jan 1998 DISS40 Compulsory strike-off action has been discontinued
09 Jan 1998 88(2)R Ad 01/10/96--------- £ si 938966@.5=469483 £ si 124383@1=124383 £ ic 2/593868
09 Jan 1998 287 Registered office changed on 09/01/98 from: 788-790 finchley road london NW11 7UR
14 Oct 1997 GAZ1 First Gazette notice for compulsory strike-off
19 May 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
19 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1997 288a New director appointed
19 May 1997 288a New secretary appointed;new director appointed
19 May 1997 288b Secretary resigned
19 May 1997 288b Director resigned
19 May 1997 123 Nc inc already adjusted 01/10/96
19 May 1997 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
19 May 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1997 225 Accounting reference date shortened from 30/04/97 to 31/03/97
19 May 1997 122 S-div 01/10/96
24 Jan 1997 CERTNM Company name changed fernbrook marketing LIMITED\certificate issued on 27/01/97
30 Apr 1996 NEWINC Incorporation