Advanced company searchLink opens in new window

DARCHEM HOLDINGS LIMITED

Company number 03966333

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 2001 288a New director appointed
30 Jan 2001 123 Nc inc already adjusted 22/12/00
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
30 Jan 2001 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
30 Jan 2001 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
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
30 Jan 2001 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
30 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
05 Jan 2001 395 Particulars of mortgage/charge
05 Jan 2001 395 Particulars of mortgage/charge
02 Jan 2001 288a New director appointed
02 Jan 2001 288a New secretary appointed;new director appointed
02 Jan 2001 288a New director appointed
02 Jan 2001 288a New director appointed
02 Jan 2001 287 Registered office changed on 02/01/01 from: 7 devonshire square london EC2M 4YH
02 Jan 2001 288b Secretary resigned
02 Jan 2001 288b Director resigned
02 Jan 2001 88(2)R Ad 18/12/00--------- £ si 199720@1=199720 £ ic 280/200000
02 Jan 2001 123 £ nc 280/200000 18/12/00
19 Dec 2000 CERTNM Company name changed hamsard 2167 LIMITED\certificate issued on 19/12/00
17 Nov 2000 88(2)R Ad 20/10/00--------- £ si 279@1=279 £ ic 1/280
17 Nov 2000 MEM/ARTS Memorandum and Articles of Association
17 Nov 2000 123 Nc inc already adjusted 20/10/00
17 Nov 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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