Advanced company searchLink opens in new window

GROUP REALISATIONS LIMITED

Company number 03654595

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)
18 Jun 1999 395 Particulars of mortgage/charge
18 Jun 1999 395 Particulars of mortgage/charge
18 Jun 1999 395 Particulars of mortgage/charge
18 Jun 1999 395 Particulars of mortgage/charge
14 May 1999 288a New director appointed
14 May 1999 288a New secretary appointed;new director appointed
14 May 1999 288b Director resigned
14 May 1999 288b Secretary resigned;director resigned
10 May 1999 288a New director appointed
10 May 1999 288a New director appointed
10 May 1999 288a New director appointed
10 May 1999 288a New director appointed
05 May 1999 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
05 May 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special 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
05 May 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
05 May 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Apr 1999 CERTNM Company name changed silverluck PLC\certificate issued on 30/04/99
19 Apr 1999 122 Recon 01/04/99
19 Apr 1999 288a New director appointed
19 Apr 1999 123 £ nc 675000/690000 01/04/99
19 Apr 1999 287 Registered office changed on 19/04/99 from: 22 tudor street london EC4Y 0JJ
19 Apr 1999 288b Director resigned
19 Apr 1999 288b Director resigned
19 Apr 1999 88(2)R Ad 01/04/99--------- £ si 1095000@.5=547500 £ ic 27500/575000
19 Apr 1999 225 Accounting reference date extended from 31/10/99 to 31/03/00