Advanced company searchLink opens in new window

COLE-PARMER LIMITED

Company number 06381141

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)
30 Jun 2010 AA Full accounts made up to 30 September 2009
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 7
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
15 Oct 2009 CH01 Director's details changed
15 Oct 2009 CH01 Director's details changed for Michael Eric Nevin on 1 October 2009
29 Sep 2009 363a Return made up to 25/09/09; full list of members
09 Jul 2009 AA Full accounts made up to 30 September 2008
10 Oct 2008 363a Return made up to 25/09/08; full list of members
03 Jun 2008 400 Particulars of a charge subject to which a property has been acquired / charge no: 4
03 Jun 2008 400 Particulars of a charge subject to which a property has been acquired / charge no: 3
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 5
03 Jun 2008 400 Particulars of a charge subject to which a property has been acquired / charge no: 2
28 May 2008 88(2) Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\
28 May 2008 123 Nc inc already adjusted 23/05/08
28 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2008 288b Appointment terminated director kathryn jones
28 Apr 2008 288b Appointment terminated director david williamson
14 Mar 2008 CERTNM Company name changed uk boxer bidco 2 LIMITED\certificate issued on 14/03/08
18 Jan 2008 287 Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR
18 Jan 2008 288a New director appointed
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288a New secretary appointed
02 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement bank docs 24/10/07
01 Nov 2007 395 Particulars of mortgage/charge
01 Nov 2007 MEM/ARTS Memorandum and Articles of Association