Advanced company searchLink opens in new window

CARDOK LTD

Company number 04561246

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)
03 Sep 2004 88(2)R Ad 16/08/04--------- £ si 10@1=10 £ ic 101/111
03 Sep 2004 88(2)R Ad 16/08/04--------- £ si 100@1=100 £ ic 1/101
23 Aug 2004 173 Declaration of shares redemption:auditor's report
11 Aug 2004 395 Particulars of mortgage/charge
30 Jul 2004 AA Total exemption full accounts made up to 31 March 2004
16 Jul 2004 288b Director resigned
16 Jul 2004 288a New director appointed
11 May 2004 225 Accounting reference date extended from 31/10/03 to 31/03/04
08 May 2004 287 Registered office changed on 08/05/04 from: 2 all saints court bristol BS1 1JN
28 Jan 2004 288b Director resigned
11 Nov 2003 363s Return made up to 14/10/03; full list of members
11 Nov 2003 363(288) Director's particulars changed
11 Nov 2003 363(353) Location of register of members address changed
11 Nov 2003 88(2)R Ad 27/07/03--------- £ si 110@1=110 £ ic 750/860
09 Jun 2003 CERTNM Company name changed kardok uk LIMITED\certificate issued on 09/06/03
03 May 2003 288a New director appointed
12 Mar 2003 288a New director appointed
12 Mar 2003 288a New director appointed
12 Mar 2003 88(2)R Ad 29/01/03--------- £ si 250@1=250 £ ic 500/750
12 Mar 2003 88(2)R Ad 23/01/03--------- £ si 499@1=499 £ ic 1/500
12 Mar 2003 123 Nc inc already adjusted 23/01/03
12 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Feb 2003 287 Registered office changed on 26/02/03 from: 2 temple back east temple quay bristol BS1 6EG
19 Nov 2002 288b Director resigned