Advanced company searchLink opens in new window

IOP 03300281 LIMITED

Company number 03300281

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)
25 Jan 2000 363s Return made up to 09/01/00; full list of members
09 Feb 1999 AA Full accounts made up to 31 July 1998
22 Jan 1999 363s Return made up to 09/01/99; no change of members
26 Aug 1998 403a Declaration of satisfaction of mortgage/charge
06 Jul 1998 CERTNM Company name changed ganbury LIMITED\certificate issued on 07/07/98
10 Jun 1998 288c 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
30 Apr 1998 288a New director appointed
13 Feb 1998 363s Return made up to 09/01/98; full list of members
20 Nov 1997 AA Accounts for a dormant company made up to 31 July 1997
27 Oct 1997 225 Accounting reference date shortened from 31/01/98 to 31/07/97
08 Oct 1997 395 Particulars of mortgage/charge
02 Oct 1997 395 Particulars of mortgage/charge
11 Feb 1997 123 Nc inc already adjusted 07/02/97
11 Feb 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Feb 1997 288b Director resigned
11 Feb 1997 288b Secretary resigned;director resigned
11 Feb 1997 287 Registered office changed on 11/02/97 from: crwys house 33 crwys road cardiff CF2 4YF
11 Feb 1997 288a New secretary appointed
11 Feb 1997 288a New director appointed
11 Feb 1997 288a New director appointed
11 Feb 1997 288a New director appointed
09 Jan 1997 NEWINC Incorporation