Advanced company searchLink opens in new window

TRIGOLDCRYSTAL LIMITED

Company number 03598974

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)
25 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2009 88(2) Ad 01/06/09\gbp si 880499@0.01=8804.99\gbp ic 7506955.124/7515760.114\
28 May 2009 88(3) Particulars of contract relating to shares
28 May 2009 88(2) Ad 30/04/09\gbp si 10602848@0.01=106028.48\gbp ic 7400926.644/7506955.124\
06 May 2009 288a Director appointed david robert gales
06 May 2009 288a Director appointed neil graeme brown
06 May 2009 288a Director appointed jonathan michael thomas whitmore
06 May 2009 288b Appointment terminated director martin finegold
06 May 2009 288a Director appointed patrick john shuker
06 May 2009 123 Nc inc already adjusted 30/04/09
02 May 2009 CERTNM Company name changed ifonline group LIMITED\certificate issued on 06/05/09
05 Jan 2009 288b Appointment terminated director robert frahm ii
03 Nov 2008 288a Director appointed martin alan finegold
31 Oct 2008 288b Appointment terminated director michael turner
15 Oct 2008 88(2) Ad 05/09/08\gbp si 1@1=1\gbp ic 7400925.644/7400926.644\
15 Oct 2008 122 Nc dec already adjusted 04/09/08
15 Oct 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capital reduced redesignation of shares 04/09/2008
14 Oct 2008 88(2) Ad 05/09/08\gbp si 1@1=1\gbp ic 7400924.644/7400925.644\
14 Oct 2008 122 Gbp nc 69335881/50071940\05/09/08
29 Sep 2008 AA Full accounts made up to 30 November 2007
07 Aug 2008 363a Return made up to 16/07/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from 22A old court place london W8 4PL
12 Mar 2008 88(2) Ad 07/03/08\gbp si 715000@0.01=7150\gbp ic 7393775/7400925\
04 Feb 2008 88(2)R Ad 22/01/08--------- £ si 29430@1=29430 £ ic 7364345/7393775