Advanced company searchLink opens in new window

UTILITY LINK LIMITED

Company number 03478538

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Dec 1998 363s Return made up to 04/12/98; full list of members
23 Dec 1998 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
12 Nov 1998 288a New director appointed
09 Nov 1998 88(2)R Ad 30/10/98--------- £ si 297142@2=594284 £ ic 200000/794284
09 Nov 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
09 Nov 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Nov 1998 123 £ nc 200000/800000 01/10/98
09 Nov 1998 88(2)R Ad 04/11/98--------- £ si 25000@1=25000 £ ic 175000/200000
05 Nov 1998 288a New director appointed
26 Oct 1998 88(2)R Ad 20/10/98--------- £ si 75000@1=75000 £ ic 100000/175000
09 Oct 1998 288a New director appointed
03 Sep 1998 288a New director appointed
03 Sep 1998 288b Director resigned
03 Jun 1998 88(2)R Ad 23/05/98--------- £ si 74999@1=74999 £ ic 25001/100000
03 Jun 1998 88(2)R Ad 23/05/98--------- £ si 24999@1=24999 £ ic 2/25001
12 Mar 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Mar 1998 123 £ nc 1000/200000 23/02/98
12 Mar 1998 287 Registered office changed on 12/03/98 from: 1 regent street london SW1Y 4NW
18 Feb 1998 288b Secretary resigned
18 Feb 1998 288b Director resigned
18 Feb 1998 288a New director appointed
18 Feb 1998 288a New director appointed
18 Feb 1998 288a New secretary appointed
04 Dec 1997 NEWINC Incorporation