Advanced company searchLink opens in new window

EW&S TRUSTEES LIMITED

Company number 03252519

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 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
20 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
20 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Dec 1997 288b Director resigned
21 Oct 1997 363s Return made up to 20/09/97; full list of members
21 Oct 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
21 Oct 1997 288c Director's particulars changed
04 Dec 1996 288b Secretary resigned;director resigned
04 Dec 1996 288b Director resigned
04 Dec 1996 288a New secretary appointed
04 Dec 1996 288a New director appointed
04 Dec 1996 288a New director appointed
04 Dec 1996 288a New director appointed
04 Dec 1996 288a New director appointed
14 Nov 1996 287 Registered office changed on 14/11/96 from: 65 fleet street london EC4Y 1HS
29 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Oct 1996 MA Memorandum and Articles of Association
25 Oct 1996 CERTNM Company name changed actionthermo LIMITED\certificate issued on 28/10/96
14 Oct 1996 288a New director appointed
14 Oct 1996 288a New secretary appointed;new director appointed
14 Oct 1996 287 Registered office changed on 14/10/96 from: 1 mitchell lane bristol BS1 6BU
14 Oct 1996 288b Director resigned
14 Oct 1996 288b Secretary resigned
20 Sep 1996 NEWINC Incorporation