Advanced company searchLink opens in new window

PAS1 LIMITED

Company number 05687617

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)
09 Feb 2007 88(2)R Ad 29/08/06--------- £ si 135000@1=135000 £ ic 579400/714400
09 Feb 2007 123 Nc inc already adjusted 29/08/06
09 Feb 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2006 88(2)R Ad 14/07/06--------- £ si 5760@1=5760 £ ic 573640/579400
11 Aug 2006 288a New director appointed
19 Jun 2006 88(2)R Ad 12/06/06--------- £ si 214000@1=214000 £ ic 359640/573640
14 Jun 2006 287 Registered office changed on 14/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB
07 Jun 2006 SA Statement of affairs
07 Jun 2006 88(2)R Ad 23/04/06--------- £ si 28800@1=28800 £ ic 330840/359640
31 May 2006 288a New director appointed
31 May 2006 88(2)R Ad 23/04/06--------- £ si 94679@1=94679 £ ic 236161/330840
26 May 2006 CERTNM Company name changed broomco (3999) LIMITED\certificate issued on 26/05/06
15 May 2006 88(2)R Ad 23/04/06--------- £ si 236160@1=236160 £ ic 1/236161
15 May 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2006 123 £ nc 1000/783640 23/04/06
15 May 2006 287 Registered office changed on 15/05/06 from: c/o dla piper rudnick gray cary uk LLP india buildings water street liverpool merseyside L2 0NH
15 May 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
15 May 2006 288b Director resigned
15 May 2006 288b Secretary resigned;director resigned