Advanced company searchLink opens in new window

PREMDOR U.K. HOLDINGS LIMITED

Company number 03226252

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)
11 May 2000 88(2)R Ad 10/08/98--------- £ si 599000@1
11 May 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
11 May 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
11 May 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 May 2000 123 £ nc 1000/600000 10/08/98
11 May 2000 RESOLUTIONS Resolutions
  • RES ‐
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
08 Mar 2000 395 Particulars of mortgage/charge
28 Feb 2000 403a Declaration of satisfaction of mortgage/charge
01 Nov 1999 AA Full group accounts made up to 31 December 1998
06 Sep 1999 363s Return made up to 17/07/99; no change of members
27 Jul 1999 AA Full group accounts made up to 31 July 1997
21 Apr 1999 225 Accounting reference date extended from 31/07/98 to 31/12/98
05 Mar 1999 363s Return made up to 17/07/98; full list of members
08 Dec 1997 363s Return made up to 17/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
02 Oct 1996 88(2)R Ad 21/08/96--------- £ si 998@1=998 £ ic 2/1000
30 Aug 1996 395 Particulars of mortgage/charge
13 Aug 1996 288 New director appointed
02 Aug 1996 288 New director appointed
02 Aug 1996 288 New secretary appointed;new director appointed
02 Aug 1996 288 Director resigned
02 Aug 1996 288 Secretary resigned
30 Jul 1996 CERTNM Company name changed lidstep LIMITED\certificate issued on 31/07/96
30 Jul 1996 287 Registered office changed on 30/07/96 from: 120 east road, london, N1 6AA
29 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Jul 1996 NEWINC Incorporation