Advanced company searchLink opens in new window

H-TE CONTROLS LIMITED

Company number 03385501

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)
13 Jan 2000 288b Director resigned
13 Jan 2000 288b Director resigned
13 Jan 2000 287 Registered office changed on 13/01/00 from: kingsway house laporte way luton bedfordshire LU4 8RJ
13 Jan 2000 288a New director appointed
13 Jan 2000 288a New director appointed
13 Jan 2000 288a New secretary appointed
12 Jan 2000 288a New director appointed
11 Jan 2000 403a Declaration of satisfaction of mortgage/charge
02 Dec 1999 288b Director resigned
04 Aug 1999 288a New director appointed
04 Aug 1999 288a New director appointed
21 Jun 1999 363s Return made up to 12/06/99; no change of members
09 Jun 1999 395 Particulars of mortgage/charge
16 Nov 1998 AA Full accounts made up to 30 June 1998
25 Aug 1998 288a New director appointed
24 Aug 1998 288b Director resigned
13 Jul 1998 363s Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
10 Sep 1997 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
10 Sep 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
09 Sep 1997 CERTNM Company name changed finlaw eighty-eight LIMITED\certificate issued on 10/09/97
05 Sep 1997 287 Registered office changed on 05/09/97 from: 179 great portland street london W1N 6LS
05 Sep 1997 288b Director resigned
05 Sep 1997 288b Secretary resigned
05 Sep 1997 288a New director appointed
05 Sep 1997 288a New director appointed