Advanced company searchLink opens in new window

NATIONAL GRID COMMERCIAL HOLDINGS LIMITED

Company number 04042700

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)
21 Dec 2001 288b Director resigned
21 Dec 2001 288a New director appointed
04 Oct 2001 AA Group of companies' accounts made up to 31 December 2000
23 Aug 2001 363a Return made up to 28/07/01; full list of members
10 Apr 2001 225 Accounting reference date shortened from 31/07/01 to 31/12/00
14 Feb 2001 288c Secretary's particulars changed
23 Jan 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
23 Jan 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 Jan 2001 123 £ nc 100/1000000000 21/12/00
20 Dec 2000 288a New secretary appointed
07 Nov 2000 287 Registered office changed on 07/11/00 from: 100 thames valley park drive reading berkshire RG6 1PT
31 Oct 2000 288a New director appointed
25 Oct 2000 288a New secretary appointed
25 Oct 2000 288a New director appointed
25 Oct 2000 288a New director appointed
13 Oct 2000 MEM/ARTS Memorandum and Articles of Association
13 Oct 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 Oct 2000 288b Director resigned
13 Oct 2000 288b Secretary resigned
13 Oct 2000 287 Registered office changed on 13/10/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
25 Sep 2000 CERTNM Company name changed hackremco (no.1694) LIMITED\certificate issued on 25/09/00
28 Jul 2000 NEWINC Incorporation