Advanced company searchLink opens in new window

DUFERCO UK LIMITED

Company number 03538773

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)
07 Feb 2002 AA Full accounts made up to 30 September 2001
20 Aug 2001 288c Secretary's particulars changed
27 Apr 2001 363s Return made up to 01/04/01; full list of members
10 Jan 2001 AA Full accounts made up to 30 September 2000
23 May 2000 363s Return made up to 01/04/00; full list of members
23 Mar 2000 288a New director appointed
09 Mar 2000 287 Registered office changed on 09/03/00 from: ayrton house buntsford park road bromsgrove worcestershire B60 3DX
04 Feb 2000 AA Full accounts made up to 30 September 1999
09 Jun 1999 363a Return made up to 01/04/99; full list of members
26 Apr 1999 288a New director appointed
25 Feb 1999 88(2)R Ad 03/02/99--------- £ si 400000@1=400000 £ ic 100000/500000
25 Feb 1999 123 Nc inc already adjusted 02/02/99
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
25 Feb 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
07 Dec 1998 395 Particulars of mortgage/charge
05 Jun 1998 288a New director appointed
05 Jun 1998 288a New director appointed
05 Jun 1998 288b Director resigned
01 Jun 1998 88(2)R Ad 15/05/98--------- £ si 99999@1=99999 £ ic 1/100000
01 Jun 1998 123 £ nc 1000/100000 15/05/98
01 Jun 1998 225 Accounting reference date extended from 30/04/99 to 30/09/99
01 Jun 1998 287 Registered office changed on 01/06/98 from: 41 park square north leeds west yorkshire LS1 2NS
01 Jun 1998 MEM/ARTS Memorandum and Articles of Association
28 May 1998 CERTNM Company name changed pinco 1055 LIMITED\certificate issued on 29/05/98