Advanced company searchLink opens in new window

HCSU25 LIMITED

Company number 03689105

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)
22 Jan 2001 288b Director resigned
17 Jan 2001 288b Director resigned
06 Oct 2000 AA Full accounts made up to 31 December 1999
06 Jun 2000 288b Director resigned
07 Jan 2000 363s Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
09 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
24 Jun 1999 CERTNM Company name changed ob (bodyshop services) LIMITED\certificate issued on 25/06/99
10 May 1999 395 Particulars of mortgage/charge
26 Apr 1999 288b Secretary resigned
26 Apr 1999 288b Director resigned
26 Apr 1999 288b Director resigned
26 Apr 1999 288a New secretary appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 287 Registered office changed on 26/04/99 from: centre house village way trafford park manchester M17 1QG
18 Apr 1999 88(2)R Ad 21/01/99--------- £ si 999@1=999 £ ic 1/1000
29 Mar 1999 CERTNM Company name changed quicks shelfco LIMITED\certificate issued on 29/03/99
28 Jan 1999 CERTNM Company name changed appliedcause LIMITED\certificate issued on 29/01/99
26 Jan 1999 288a New director appointed
26 Jan 1999 288a New director appointed
26 Jan 1999 288a New secretary appointed
26 Jan 1999 288b Director resigned
26 Jan 1999 288b Secretary resigned