Advanced company searchLink opens in new window

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED

Company number 05113671

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)
12 Aug 2005 288b Secretary resigned
12 Aug 2005 288a New secretary appointed
02 Jun 2005 363s Return made up to 27/04/05; full list of members
16 Mar 2005 288b Secretary resigned
16 Mar 2005 288a New secretary appointed
17 Feb 2005 225 Accounting reference date extended from 30/04/05 to 31/07/05
08 Feb 2005 288a New director appointed
14 Jan 2005 288a New director appointed
09 Dec 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2004 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
09 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2004 288a New secretary appointed
22 Nov 2004 MEM/ARTS Memorandum and Articles of Association
22 Nov 2004 288a New director appointed
22 Nov 2004 288a New director appointed
17 Nov 2004 CERTNM Company name changed broomco (3475) LIMITED\certificate issued on 17/11/04
01 Sep 2004 288b Director resigned
01 Sep 2004 288b Secretary resigned;director resigned
01 Sep 2004 287 Registered office changed on 01/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
01 Sep 2004 128(4) Notice of assignment of name or new name to shares
01 Sep 2004 122 £ nc 1000/100 31/07/04
27 Apr 2004 NEWINC Incorporation