Advanced company searchLink opens in new window

SG 3232 LIMITED

Company number 03194506

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)
04 Sep 1998 287 Registered office changed on 04/09/98 from: hartlebury trading estate hartlebury worcestershire DY10 4JB
28 May 1998 363s Return made up to 03/05/98; no change of members
18 Apr 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
24 Feb 1998 AA Full accounts made up to 30 April 1997
12 Aug 1997 SA Statement of affairs
12 Aug 1997 88(2)O Ad 01/05/97--------- £ si 66000@1
08 Jun 1997 SA Statement of affairs
08 Jun 1997 88(2)O Ad 01/05/97--------- £ si 66000@1
30 May 1997 363s Return made up to 03/05/97; full list of members
27 May 1997 88(2)P Ad 01/05/97--------- £ si 65999@1=65999 £ ic 1/66000
23 May 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
23 May 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 May 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 May 1997 123 £ nc 10000/66000 29/04/97
23 May 1997 287 Registered office changed on 23/05/97 from: st philips house st philips place birmingham B3 2PP
23 May 1997 225 Accounting reference date shortened from 31/05/97 to 30/04/97
23 May 1997 288a New secretary appointed;new director appointed
23 May 1997 288a New director appointed
23 May 1997 288a New director appointed
23 May 1997 288b Secretary resigned
23 May 1997 288b Director resigned
07 Apr 1997 CERTNM Company name changed eht holdings LIMITED\certificate issued on 07/04/97
17 Jul 1996 CERTNM Company name changed meaujo (297) LIMITED\certificate issued on 18/07/96
03 May 1996 NEWINC Incorporation