Advanced company searchLink opens in new window

BL FRASER LIMITED

Company number 03689769

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)
14 Jan 2000 363s Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Dec 1999 MEM/ARTS Memorandum and Articles of Association
21 Dec 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 Nov 1999 288a New director appointed
11 Nov 1999 288a New director appointed
13 Aug 1999 395 Particulars of mortgage/charge
07 Aug 1999 395 Particulars of mortgage/charge
06 Aug 1999 288a New director appointed
06 Aug 1999 88(2)R Ad 30/07/99--------- £ si 1000@1=1000 £ ic 251000/252000
06 Aug 1999 288b Director resigned
06 Aug 1999 288a New director appointed
06 Aug 1999 288a New director appointed
06 Aug 1999 88(2)R Ad 14/06/99--------- £ si 250998@1=250998 £ ic 2/251000
04 Aug 1999 395 Particulars of mortgage/charge
16 Jul 1999 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
21 Jun 1999 MEM/ARTS Memorandum and Articles of Association
21 Jun 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary 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
21 Jun 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
21 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
21 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Jun 1999 123 £ nc 100/252000 14/06/99
02 Jun 1999 CERTNM Company name changed house of fraser (property) limit ed\certificate issued on 02/06/99
13 May 1999 CERTNM Company name changed trushelfco (no.2482) LIMITED\certificate issued on 14/05/99
13 May 1999 288b Secretary resigned
13 May 1999 288b Director resigned