Advanced company searchLink opens in new window

CABLOFIL UK LIMITED

Company number 04233437

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)
07 Feb 2002 288b Secretary resigned
07 Feb 2002 287 Registered office changed on 07/02/02 from: eversheds house 70 bridgewater street manchester M1 5ES
02 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Division 01/08/01
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
02 Nov 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
02 Nov 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
02 Nov 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
02 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2001 122 Conso 01/08/01
02 Nov 2001 123 Nc inc already adjusted 01/08/01
02 Nov 2001 288a New director appointed
31 Jul 2001 288a New director appointed
31 Jul 2001 288a New director appointed
29 Jul 2001 288a New secretary appointed
29 Jul 2001 288b Secretary resigned
27 Jul 2001 288b Director resigned
27 Jul 2001 288a New director appointed
27 Jul 2001 287 Registered office changed on 27/07/01 from: senator house 85 queen victoria street london EC4V 4JL
27 Jul 2001 225 Accounting reference date shortened from 30/06/02 to 30/04/02
12 Jul 2001 CERTNM Company name changed flightport LIMITED\certificate issued on 12/07/01
27 Jun 2001 288b Secretary resigned
27 Jun 2001 288b Director resigned
27 Jun 2001 288a New secretary appointed
27 Jun 2001 288a New director appointed
21 Jun 2001 287 Registered office changed on 21/06/01 from: 120 east road london N1 6AA
21 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association