Advanced company searchLink opens in new window

SABA INFRA UK LIMITED

Company number 03027706

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)
29 Mar 2002 288c Director's particulars changed
20 Mar 2002 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
20 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
20 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2002 123 £ nc 1500000/2500000 01/07/01
07 Mar 2002 88(2)R Ad 07/11/01-31/12/01 £ si 1000000@1=1000000 £ ic 500000/1500000
15 Jan 2002 123 Nc inc already adjusted 01/07/01
13 Dec 2001 AA Full accounts made up to 31 December 2000
13 Nov 2001 288a New secretary appointed
13 Nov 2001 288b Secretary resigned
02 Nov 2001 244 Delivery ext'd 3 mth 31/12/01
18 Oct 2001 CERTNM Company name changed gtm car parks uk LIMITED\certificate issued on 18/10/01
22 Aug 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
22 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
22 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2001 123 £ nc 500000/1500000 01/07/01
15 Aug 2001 288a New director appointed
07 Aug 2001 288a New director appointed
12 Jul 2001 288b Director resigned
12 Jul 2001 288b Director resigned
03 Apr 2001 363s Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Mar 2001 AUD Auditor's resignation
19 Feb 2001 287 Registered office changed on 19/02/01 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ
22 Jan 2001 288b Director resigned
22 Jan 2001 288a New secretary appointed