Advanced company searchLink opens in new window

MILLER FAIRCLOUGH UK LIMITED

Company number 03720262

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)
20 Oct 1999 CERTNM Company name changed hammerford LIMITED\certificate issued on 21/10/99
04 Aug 1999 88(2)R Ad 28/04/99--------- £ si 135000000@1=135000000 £ ic 1000/135001000
23 Jun 1999 288a New director appointed
24 May 1999 MEM/ARTS Memorandum and Articles of Association
24 May 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written 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
24 May 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written 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
24 May 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
24 May 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
24 May 1999 123 £ nc 1000/150000000 28/04/99
08 May 1999 225 Accounting reference date extended from 29/02/00 to 31/03/00
29 Apr 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
29 Apr 1999 287 Registered office changed on 29/04/99 from: 200 aldersgate street london EC1A 4JJ
29 Apr 1999 288a New director appointed
29 Apr 1999 288a New director appointed
29 Apr 1999 88(2)R Ad 16/04/99--------- £ si 998@1=998 £ ic 2/1000
29 Apr 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
29 Apr 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
29 Apr 1999 123 £ nc 100/1000 16/04/99
29 Apr 1999 288b Director resigned
29 Apr 1999 288b Director resigned
25 Feb 1999 NEWINC Incorporation