Advanced company searchLink opens in new window

NICOLA FOSTER LTD

Company number 03726578

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)
31 May 2002 288b Director resigned
29 May 2002 287 Registered office changed on 29/05/02 from: 68 green lane mossley hill liverpool merseyside L18 6HD
27 May 2002 287 Registered office changed on 27/05/02 from: pioneer buildings 65/67 dale street liverpool merseyside L2 2NS
27 Mar 2002 363s Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 Jan 2002 AA Accounts for a dormant company made up to 31 March 2001
27 Nov 2001 288a New secretary appointed;new director appointed
28 Jul 2001 88(2)R Ad 05/07/01--------- £ si 148@1=148 £ ic 2/150
28 Jul 2001 123 Nc inc already adjusted 05/07/01
28 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jul 2001 288b Director resigned
17 May 2001 CERTNM Company name changed it space LIMITED\certificate issued on 16/05/01
26 Apr 2001 288b Director resigned
26 Apr 2001 288b Director resigned
24 Apr 2001 288b Director resigned
24 Apr 2001 288b Director resigned
28 Feb 2001 363s Return made up to 04/03/01; full list of members
19 Feb 2001 AA Accounts for a dormant company made up to 31 March 2000
11 Apr 2000 363s Return made up to 04/03/00; full list of members
18 Aug 1999 CERTNM Company name changed macy associates LIMITED\certificate issued on 19/08/99
12 Jul 1999 288a New director appointed
09 Jul 1999 288a New director appointed
09 Jul 1999 287 Registered office changed on 09/07/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
09 Jul 1999 288a New director appointed
09 Jul 1999 288a New director appointed
09 Jul 1999 288a New director appointed