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)
22 Sep 2000 288a New director appointed
22 Sep 2000 88(2)R Ad 18/08/00--------- £ si 413562860@1=413562860 £ ic 105000000/518562860
19 Sep 2000 123 Nc inc already adjusted 17/08/00
19 Sep 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Aug 2000 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
29 Aug 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 Jul 2000 288b Director resigned
19 Jul 2000 288b Director resigned
19 Jul 2000 288b Director resigned
19 Jul 2000 288b Director resigned
04 Jul 2000 AA Full group accounts made up to 31 December 1999
13 Jun 2000 287 Registered office changed on 13/06/00 from: the registry royal court london EC3N 4EY
06 Jun 2000 288a New director appointed
06 Jun 2000 288a New director appointed
02 May 2000 288a New director appointed
02 May 2000 288a New director appointed
02 May 2000 288a New director appointed
27 Apr 2000 288a New secretary appointed
31 Mar 2000 CERTNM Company name changed old mutual international holding s (uk) PLC\certificate issued on 31/03/00
20 Mar 2000 288a New director appointed
20 Mar 2000 288a New director appointed
30 Dec 1999 403a Declaration of satisfaction of mortgage/charge
22 Dec 1999 288a New director appointed
10 Dec 1999 363s Return made up to 28/10/99; full list of members
10 Dec 1999 88(2)R Ad 31/12/98--------- £ si 5000000@1=5000000 £ ic 100000000/105000000