Advanced company searchLink opens in new window

FTL SEALS TECHNOLOGY LIMITED

Company number 03493017

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)
03 Jul 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
03 Jul 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 Jul 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
15 May 1998 CERTNM Company name changed pinco 1011 LIMITED\certificate issued on 18/05/98
31 Mar 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
30 Mar 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 Mar 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
26 Mar 1998 122 S-div 19/03/98
25 Mar 1998 225 Accounting reference date shortened from 31/01/99 to 31/12/98
25 Mar 1998 88(2)R Ad 19/03/98--------- £ si 187400@.01=1874 £ ic 1/1875
25 Mar 1998 288b Director resigned
25 Mar 1998 288b Secretary resigned
25 Mar 1998 287 Registered office changed on 25/03/98 from: 41 park square north leeds west yorkshire LS1 2NS
25 Mar 1998 123 £ nc 1000/1875 19/03/98
25 Mar 1998 288a New secretary appointed;new director appointed
25 Mar 1998 288a New director appointed
25 Mar 1998 288a New director appointed
25 Mar 1998 288a New director appointed
25 Mar 1998 288a New director appointed
15 Jan 1998 NEWINC Incorporation