Advanced company searchLink opens in new window

OBOADLER COMPANY LIMITED

Company number 03760777

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)
22 May 2000 287 Registered office changed on 22/05/00 from: suite 2 4TH floor, berkeley square house, berkeley square, london W1X 6DT
29 Nov 1999 395 Particulars of mortgage/charge
15 Nov 1999 288a New director appointed
15 Nov 1999 288a New secretary appointed
15 Nov 1999 288a New director appointed
15 Nov 1999 288b Secretary resigned
15 Nov 1999 288b Director resigned
15 Nov 1999 287 Registered office changed on 15/11/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
15 Nov 1999 155(6)a Declaration of assistance for shares acquisition
13 Jul 1999 225 Accounting reference date extended from 30/04/00 to 30/06/00
13 Jul 1999 287 Registered office changed on 13/07/99 from: highfield, row dow lane, knatts valley, sevenoaks, kent TN15 6XN
02 Jul 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
24 Jun 1999 288a New director appointed
23 Jun 1999 395 Particulars of mortgage/charge
17 Jun 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
17 Jun 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
17 Jun 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 Jun 1999 88(2)R Ad 03/06/99--------- £ si 500000@1=500000 £ ic 2/500002
17 Jun 1999 123 £ nc 100/1000000 03/06/99
10 Jun 1999 287 Registered office changed on 10/06/99 from: 1 silk street, london, EC2Y 8HQ
10 Jun 1999 288b Director resigned
01 Jun 1999 CERTNM Company name changed hackremco (no.1509) LIMITED\certificate issued on 01/06/99
28 Apr 1999 NEWINC Incorporation