Advanced company searchLink opens in new window

ABL (ALUMINIUM COMPONENTS) LIMITED

Company number 03603229

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)
24 Jan 2001 MEM/ARTS Memorandum and Articles of Association
24 Jan 2001 88(2)R Ad 16/05/00--------- £ si 3925@.01
24 Jan 2001 123 Nc inc already adjusted 16/05/00
20 Jul 2000 363s Return made up to 23/07/00; full list of members
14 Jul 2000 AA Accounts for a small company made up to 31 March 2000
14 Jul 2000 AA Full accounts made up to 31 March 1999
08 Jun 2000 395 Particulars of mortgage/charge
20 May 2000 395 Particulars of mortgage/charge
18 May 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 May 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 May 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 May 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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 May 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
27 Jul 1999 363s Return made up to 23/07/99; full list of members
24 May 1999 225 Accounting reference date shortened from 31/07/99 to 31/03/99
20 May 1999 CERTNM Company name changed ingleby (1132) LIMITED\certificate issued on 21/05/99
23 Oct 1998 288a New director appointed
23 Oct 1998 288a New secretary appointed;new director appointed
22 Oct 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
20 Oct 1998 395 Particulars of mortgage/charge
20 Oct 1998 395 Particulars of mortgage/charge
16 Oct 1998 287 Registered office changed on 16/10/98 from: 55 colmore row birmingham B3 2AS
16 Oct 1998 88(2)R Ad 05/10/98--------- £ si 35318@1=35318 £ ic 2/35320
16 Oct 1998 123 Nc inc already adjusted 05/10/98
16 Oct 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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