Advanced company searchLink opens in new window

SBMS PREDECESSOR LIMITED

Company number 03496155

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)
23 Jan 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/99
23 Jan 2000 225 Accounting reference date shortened from 31/12/00 to 30/09/00
27 Aug 1999 AUD Auditor's resignation
08 Aug 1999 AA Full accounts made up to 2 January 1999
13 Jul 1999 288a New secretary appointed
13 Jul 1999 288b Secretary resigned
10 Feb 1999 363a Return made up to 21/01/99; full list of members
05 Jan 1999 287 Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ
13 Aug 1998 288a New director appointed
16 Jul 1998 288a New director appointed
15 Jul 1998 288b Director resigned
17 Mar 1998 122 Nc dec already adjusted 05/03/98
17 Mar 1998 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
17 Mar 1998 RESOLUTIONS Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
17 Mar 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Mar 1998 288a New secretary appointed
17 Mar 1998 288a New director appointed
17 Mar 1998 288a New director appointed
09 Mar 1998 CERTNM Company name changed pinco 1017 LIMITED\certificate issued on 10/03/98
17 Feb 1998 225 Accounting reference date shortened from 31/01/99 to 31/12/98
17 Feb 1998 287 Registered office changed on 17/02/98 from: 41 park square leeds LS1 2NS
17 Feb 1998 288b Director resigned
17 Feb 1998 288b Secretary resigned
21 Jan 1998 NEWINC Incorporation