Advanced company searchLink opens in new window

IGROUP LIMITED

Company number 03389478

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)
02 Aug 1999 AA Full group accounts made up to 31 December 1998
30 Jun 1999 363a Return made up to 16/06/99; full list of members
24 Jun 1999 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
24 Jun 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
24 Jun 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
20 Jun 1999 MEM/ARTS Memorandum and Articles of Association
20 Jun 1999 88(2)R Ad 27/05/99--------- £ si 14400000@1=14400000 £ ic 50000/14450000
20 Jun 1999 123 £ nc 50000/16000000 27/05/99
05 Nov 1998 225 Accounting reference date shortened from 31/03/99 to 31/12/98
04 Nov 1998 AUD Auditor's resignation
03 Nov 1998 AA Full accounts made up to 31 March 1998
24 Aug 1998 363s Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
02 Jul 1998 287 Registered office changed on 02/07/98 from: malvern house croxley business park hatters lane watford WD1 8YF
02 Jul 1998 287 Registered office changed on 02/07/98 from: 18 southampton place london WC1A 2AJ
01 May 1998 288a New director appointed
21 Apr 1998 288a New secretary appointed
21 Apr 1998 288a New director appointed
21 Apr 1998 288a New director appointed
21 Apr 1998 287 Registered office changed on 21/04/98 from: cityscape house croxley business park watford hertfordshire WD1 8YF
15 Apr 1998 CERTNM Company name changed city mortgage receivables 7 PLC\certificate issued on 15/04/98
13 Aug 1997 88(2)R Ad 22/07/97--------- £ si 49998@1=49998 £ ic 2/50000
04 Aug 1997 225 Accounting reference date shortened from 30/06/98 to 31/03/98
04 Aug 1997 287 Registered office changed on 04/08/97 from: c/o sidley & austin royal exchange, london EC3V 3LE
04 Aug 1997 288b Secretary resigned
04 Aug 1997 288b Director resigned