Advanced company searchLink opens in new window

EDGWARE 174

Company number 03452071

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)
29 Jun 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
28 Jun 1999 MEM/ARTS Memorandum and Articles of Association
28 Jun 1999 225 Accounting reference date extended from 31/10/98 to 31/12/98
28 Jun 1999 88(2)R Ad 10/06/99--------- £ si 119000@1=119000 £ si 120000@.00001=1 £ ic 1000/120001
28 Jun 1999 123 Nc inc already adjusted 10/06/99
28 Jun 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
28 Jun 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
28 Jun 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 May 1999 288a New director appointed
11 Feb 1999 395 Particulars of mortgage/charge
09 Dec 1998 363s Return made up to 20/10/98; full list of members
09 Jun 1998 395 Particulars of mortgage/charge
28 May 1998 395 Particulars of mortgage/charge
26 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 May 1998 123 £ nc 1000/100000 15/05/98
24 May 1998 287 Registered office changed on 24/05/98 from: 115 baker street london W1
07 May 1998 MEM/ARTS Memorandum and Articles of Association
15 Apr 1998 CERTNM Company name changed style network LIMITED\certificate issued on 16/04/98
12 Jan 1998 88(2)R Ad 20/10/97--------- £ si 999@1=999 £ ic 1/1000
27 Oct 1997 288a New director appointed
27 Oct 1997 288a New secretary appointed;new director appointed
27 Oct 1997 288b Secretary resigned
27 Oct 1997 288b Director resigned
27 Oct 1997 287 Registered office changed on 27/10/97 from: 12 york place leeds west yorkshire LS1 2DS
20 Oct 1997 NEWINC Incorporation