Advanced company searchLink opens in new window

QUILTER PERIMETER LIMITED

Company number 03456361

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)
08 Sep 1998 288a New director appointed
08 Sep 1998 287 Registered office changed on 08/09/98 from: providence house 2 bartley way hook basingstoke hampshire RG27 9XA
23 Dec 1997 395 Particulars of mortgage/charge
15 Dec 1997 288a New director appointed
15 Dec 1997 288b Director resigned
15 Dec 1997 288a New secretary appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288a New director appointed
15 Dec 1997 288b Secretary resigned;director resigned
15 Dec 1997 88(2)R Ad 07/12/97--------- £ si 25000000@1=25000000 £ ic 10000000/35000000
15 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Dec 1997 123 £ nc 10000000/35000000 07/12/97
12 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Dec 1997 88(2)R Ad 01/12/97--------- £ si 9999998@1=9999998 £ ic 2/10000000
10 Dec 1997 123 £ nc 1000/10000000 01/12/97
02 Dec 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
02 Dec 1997 225 Accounting reference date shortened from 31/10/98 to 30/06/98
02 Dec 1997 287 Registered office changed on 02/12/97 from: kempson house camomile street london EC3A 7AN
28 Nov 1997 288b Secretary resigned
28 Nov 1997 288b Director resigned
28 Nov 1997 287 Registered office changed on 28/11/97 from: 83 leonard street london EC2A 4QS
28 Nov 1997 288a New secretary appointed;new director appointed
28 Nov 1997 288a New director appointed
26 Nov 1997 CERTNM Company name changed betamajor LIMITED\certificate issued on 26/11/97