Advanced company searchLink opens in new window

TNT HOLDINGS (UK) LIMITED

Company number 03230377

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)
19 Jun 1997 288b Director resigned
19 Jun 1997 288b Director resigned
20 Mar 1997 288a New secretary appointed
17 Mar 1997 288b Secretary resigned
17 Mar 1997 287 Registered office changed on 17/03/97 from: barrington house 59-67 gresham street london EC2V 7JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/03/97 from: barrington house 59-67 gresham street london EC2V 7JA
24 Jan 1997 88(2)R Ad 03/12/96--------- £ si 32500000@1=32500000 £ ic 124250001/156750001
10 Dec 1996 225 Accounting reference date shortened from 31/12/97 to 31/12/96
03 Dec 1996 88(2)R Ad 12/11/96--------- £ si 17750000@1=17750000 £ ic 106500001/124250001
30 Oct 1996 88(2) Ad 15/10/96--------- £ si 6250000@1=6250000 £ ic 100250001/106500001
30 Oct 1996 88(2) Ad 21/10/96--------- £ si 250000@1=250000 £ ic 100000001/100250001
15 Oct 1996 88(2)R Ad 01/10/96--------- £ si 100000000@1=100000000 £ ic 1/100000001
01 Oct 1996 CERTNM Company name changed hackremco (no.1164) LIMITED\certificate issued on 01/10/96
27 Sep 1996 288 New director appointed
27 Sep 1996 288 New director appointed
27 Sep 1996 288 New director appointed
26 Sep 1996 288 Director resigned
26 Sep 1996 225 Accounting reference date extended from 31/07/97 to 31/12/97
26 Sep 1996 123 Nc inc already adjusted 25/09/96
26 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Jul 1996 NEWINC Incorporation