Advanced company searchLink opens in new window

FIELD CAPITAL LIMITED

Company number 03719489

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)
29 Apr 2005 288b Director resigned
03 Feb 2005 AA Accounts for a small company made up to 30 April 2004
20 Jan 2005 169 £ ic 1308409/452213 05/01/05 £ sr 85619667@.01=856196
06 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Dec 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Dec 2004 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Dec 2004 173 Declaration of shares redemption:auditor's report
09 Jul 2004 AA Full accounts made up to 30 April 2003
11 Jun 2004 363s Return made up to 25/02/04; full list of members
10 Apr 2003 363s Return made up to 25/02/03; full list of members
25 Jan 2003 169 £ ic 1823207/1308410 14/01/03 £ sr 51479784@.01=514797
24 Dec 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
24 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2002 288b Director resigned
12 Dec 2002 288a New director appointed
12 Dec 2002 AA Full accounts made up to 30 April 2002
11 Dec 2002 173 Declaration of shares redemption:auditor's report
11 Dec 2002 287 Registered office changed on 11/12/02 from: 4TH floor 54 baker street london W1U 1FB
11 Dec 2002 288b Director resigned
11 Dec 2002 288b Director resigned
11 Dec 2002 288b Director resigned
11 Dec 2002 288b Director resigned
10 Dec 2002 287 Registered office changed on 10/12/02 from: c/o pinsent curtis biddle dashwood house 69 old broad street london EC2M 1NR
10 Dec 2002 288b Director resigned
10 Dec 2002 288b Director resigned