Advanced company searchLink opens in new window

TOWERGATE FINANCIAL (HUDDERSFIELD) INTERMEDIATE LIMITED

Company number 03483640

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)
14 Nov 2000 88(2)R Ad 28/03/00--------- £ si 1250@.1=125 £ ic 5000/5125
14 Nov 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
14 Nov 2000 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
14 Nov 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Jun 2000 AA Full accounts made up to 29 February 2000
20 Mar 2000 363s Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/00
22 Sep 1999 AA Full accounts made up to 28 February 1999
19 Aug 1999 288a New director appointed
15 Apr 1999 288a New director appointed
15 Apr 1999 363s Return made up to 19/12/98; full list of members
28 Sep 1998 CERTNM Company name changed smith, blamires & company limite d\certificate issued on 29/09/98
08 Apr 1998 287 Registered office changed on 08/04/98 from: bank chambers market street huddersfield west yorishire HD1 2EW
08 Apr 1998 225 Accounting reference date extended from 31/12/98 to 28/02/99
08 Apr 1998 88(2)R Ad 06/02/98--------- £ si 4998@1=4998 £ ic 2/5000
08 Apr 1998 123 £ nc 100/5000 06/02/98
08 Apr 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 Feb 1998 288a New secretary appointed
10 Feb 1998 288a New director appointed
10 Feb 1998 288a New director appointed
10 Feb 1998 287 Registered office changed on 10/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Feb 1998 288b Secretary resigned
10 Feb 1998 288b Director resigned
27 Jan 1998 CERTNM Company name changed blamires, wilde & co LIMITED\certificate issued on 28/01/98
19 Dec 1997 NEWINC Incorporation