Advanced company searchLink opens in new window

AMERIN LIMITED

Company number 03220089

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)
15 Jan 1999 225 Accounting reference date shortened from 31/01/99 to 31/01/98
05 Jan 1999 363s Return made up to 03/07/98; full list of members
08 Dec 1998 CERTNM Company name changed chelsea corporation LIMITED\certificate issued on 08/12/98
03 Dec 1998 225 Accounting reference date extended from 31/12/98 to 31/01/99
03 Dec 1998 123 Nc inc already adjusted 13/11/98
03 Dec 1998 288a New director appointed
03 Dec 1998 88(2)R Ad 16/11/98--------- £ si 71076@1=71076 £ ic 2/71078
03 Dec 1998 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
03 Dec 1998 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
03 Dec 1998 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
03 Dec 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Dec 1998 288a New director appointed
03 Dec 1998 288b Secretary resigned
03 Dec 1998 288b Director resigned
28 Jul 1998 88(2)R Ad 01/05/98--------- £ si 1@1=1 £ ic 1/2
28 Jul 1998 AA Accounts for a dormant company made up to 31 December 1997
28 Jul 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Mar 1998 395 Particulars of mortgage/charge
20 Jan 1998 363b Return made up to 03/07/97; full list of members
03 Nov 1997 288a New secretary appointed
03 Nov 1997 288a New director appointed
18 Oct 1996 225 Accounting reference date extended from 31/07/97 to 31/12/97
06 Jul 1996 288 Director resigned
06 Jul 1996 287 Registered office changed on 06/07/96 from: 17 city business centre, lower road, london, SE16 1AA
06 Jul 1996 288 Secretary resigned