Advanced company searchLink opens in new window

FOCUSMASTER LIMITED

Company number 03788139

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 Oct 2003 288c Director's particulars changed
03 Jun 2003 AA Total exemption full accounts made up to 30 June 2001
03 Jun 2003 363s Return made up to 11/06/02; full list of members
08 Feb 2002 395 Particulars of mortgage/charge
20 Jul 2001 363s Return made up to 11/06/01; full list of members
18 May 2001 AA Full accounts made up to 30 June 2000
06 Oct 2000 395 Particulars of mortgage/charge
05 Oct 2000 88(2)R Ad 02/10/00--------- £ si 49998@1=49998 £ ic 2/50000
05 Oct 2000 123 Nc inc already adjusted 02/10/00
05 Oct 2000 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
05 Oct 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
04 Sep 2000 363s Return made up to 11/06/00; full list of members
30 Jun 2000 395 Particulars of mortgage/charge
29 Jun 2000 395 Particulars of mortgage/charge
20 Jun 2000 395 Particulars of mortgage/charge
10 Mar 2000 395 Particulars of mortgage/charge
25 Aug 1999 395 Particulars of mortgage/charge
25 Aug 1999 395 Particulars of mortgage/charge
08 Jul 1999 288b Secretary resigned
08 Jul 1999 288b Director resigned
08 Jul 1999 288a New secretary appointed;new director appointed
08 Jul 1999 288a New director appointed
08 Jul 1999 287 Registered office changed on 08/07/99 from: 12 york place, leeds, west yorkshire LS1 2DS
11 Jun 1999 NEWINC Incorporation