Advanced company searchLink opens in new window

EPISO 3 TYRE PROPERTY LIMITED

Company number 03542905

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)
27 Jul 2000 288a New secretary appointed
27 Jul 2000 288a New director appointed
26 Jul 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
26 Jul 2000 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
26 Jul 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
18 Jul 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
18 Jul 2000 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
18 Jul 2000 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
18 Jul 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 Jul 2000 88(2)R Ad 13/07/00--------- £ si 99800@.01=998 £ ic 2/1000
18 Jul 2000 287 Registered office changed on 18/07/00 from: the mail box royal mail street, birmingham, west midlands, B1 1XL
18 Jul 2000 288b Secretary resigned
09 May 2000 AA Full accounts made up to 30 April 1999
29 Feb 2000 CERTNM Company name changed mainland property LIMITED\certificate issued on 29/02/00
23 Nov 1999 DISS40 Compulsory strike-off action has been discontinued
17 Nov 1999 363s Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
05 Oct 1999 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 1998 287 Registered office changed on 09/10/98 from: ground floor 10 newhall street, birmingham, west midlands, B3 3LX
09 Oct 1998 288b Director resigned
09 Oct 1998 288b Secretary resigned;director resigned
09 Oct 1998 288a New secretary appointed;new director appointed
09 Oct 1998 288a New director appointed
17 Apr 1998 CERTNM Company name changed foray 1092 LIMITED\certificate issued on 17/04/98
08 Apr 1998 NEWINC Incorporation