Advanced company searchLink opens in new window

VOITH PAPER FABRICS BLACKBURN LIMITED

Company number 03724228

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)
13 Mar 2001 AA Full accounts made up to 30 September 2000
01 Aug 2000 244 Delivery ext'd 3 mth 30/09/99
31 Jul 2000 AA Full accounts made up to 30 September 1999
22 Mar 2000 288b Director resigned
22 Mar 2000 288b Director resigned
22 Mar 2000 288a New director appointed
22 Mar 2000 288a New director appointed
22 Mar 2000 363s Return made up to 02/03/00; full list of members
21 Oct 1999 225 Accounting reference date shortened from 31/03/00 to 30/09/99
22 Sep 1999 CERTNM Company name changed scapa scandia LIMITED\certificate issued on 23/09/99
14 Jun 1999 288a New director appointed
02 Jun 1999 288a New director appointed
02 Jun 1999 288a New director appointed
02 Jun 1999 288a New director appointed
02 Jun 1999 288a New secretary appointed;new director appointed
02 Jun 1999 288a New director appointed
26 May 1999 SA Statement of affairs
26 May 1999 88(2)R Ad 30/04/99--------- £ si 19400000@1=19400000 £ ic 2/19400002
21 May 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
21 May 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
21 May 1999 123 £ nc 100/30000000 30/04/99
21 May 1999 287 Registered office changed on 21/05/99 from: level 1 exchange house primrose street london EC2A 2HS
21 May 1999 288b Secretary resigned;director resigned
21 May 1999 288b Director resigned
21 May 1999 288b Director resigned