Advanced company searchLink opens in new window

NETNAMES BRAND PROTECTION HOLDINGS LIMITED

Company number 04034960

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)
26 Jul 2007 288a New director appointed
26 Jul 2007 288a New secretary appointed
26 Jul 2007 288b Director resigned
26 Jul 2007 287 Registered office changed on 26/07/07 from: betjeman house 104 hills road cambridge CB2 1LQ
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Secretary resigned
26 Jul 2007 288b Secretary resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288b Director resigned
26 Jul 2007 288a New director appointed
26 Jul 2007 88(2)R Ad 10/07/07--------- £ si 8500@.1=850 £ ic 315911/316761
26 Jul 2007 AUD Auditor's resignation
21 Jul 2007 403a Declaration of satisfaction of mortgage/charge
15 Jul 2007 88(2)R Ad 20/06/07-05/07/07 £ si 192861@.1=19286 £ ic 296625/315911
15 Jul 2007 88(2)R Ad 31/05/07--------- £ si 31500@.1=3150 £ ic 293475/296625
06 Jun 2007 88(2)R Ad 01/12/06-31/12/06 £ si 225000@.1=22500 £ ic 270975/293475
28 Mar 2007 288a New director appointed
28 Mar 2007 288b Director resigned
07 Nov 2006 88(2)R Ad 01/09/06--------- £ si 549113@.1=54911 £ ic 216064/270975
11 Sep 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2006 363s Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 2006 88(2)R Ad 01/04/06-30/06/06 £ si 598000@.1=59800 £ ic 155264/215064