Advanced company searchLink opens in new window

PUMPTEC LIMITED

Company number 03718061

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)
28 Dec 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
28 Dec 2000 AA Full accounts made up to 30 April 2000
20 Nov 2000 225 Accounting reference date extended from 30/03/00 to 30/04/00
25 Feb 2000 363s Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
08 Feb 2000 287 Registered office changed on 08/02/00 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT
24 Aug 1999 288b Director resigned
27 Jul 1999 288a New director appointed
05 Jul 1999 88(2)R Ad 19/04/99--------- £ si 99@1=99 £ ic 1/100
05 Jul 1999 225 Accounting reference date extended from 29/02/00 to 30/03/00
10 May 1999 288b Director resigned
10 May 1999 288b Secretary resigned
10 May 1999 288a New secretary appointed
10 May 1999 288a New director appointed
10 May 1999 287 Registered office changed on 10/05/99 from: regis house 134 percival road enfield middlesex EN1 1QU
06 May 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 May 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 May 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Apr 1999 CERTNM Company name changed findfact LIMITED\certificate issued on 16/04/99
08 Apr 1999 123 Nc inc already adjusted 01/04/99
08 Apr 1999 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
08 Apr 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 Feb 1999 NEWINC Incorporation