Advanced company searchLink opens in new window

CORBY MECHANICAL SERVICES LIMITED

Company number 03726284

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)
30 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
30 Aug 2001 395 Particulars of mortgage/charge
28 Aug 2001 88(2)R Ad 21/08/01--------- £ si 8050@1=8050 £ ic 100/8150
28 Aug 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture 21/08/01
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
28 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
28 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ 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
28 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2001 123 £ nc 100/10000 21/08/01
29 May 2001 288a New director appointed
25 Apr 2001 363s Return made up to 04/03/01; full list of members
25 Jan 2001 AA Full accounts made up to 31 March 2000
20 Mar 2000 363s Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Director's particulars changed
27 Aug 1999 88(2)R Ad 24/08/99--------- £ si 98@1=98 £ ic 2/100
27 Aug 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
25 Aug 1999 395 Particulars of mortgage/charge
25 Aug 1999 395 Particulars of mortgage/charge
25 Aug 1999 395 Particulars of mortgage/charge
25 Aug 1999 395 Particulars of mortgage/charge
22 Jun 1999 395 Particulars of mortgage/charge
15 Mar 1999 288b Secretary resigned
15 Mar 1999 288a New secretary appointed
04 Mar 1999 NEWINC Incorporation