Advanced company searchLink opens in new window

HUNTER-FLEMING LIMITED

Company number 03720556

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)
11 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2008 288a Director appointed luca benatti
10 Jul 2008 288a Director appointed stefan weber
22 May 2008 88(2) Ad 12/05/08\gbp si 171748@0.01=1717.48\gbp ic 139913/141630.48\
22 May 2008 288b Appointment terminated director robin brown
22 May 2008 288b Appointment terminated director michael capaldi
22 May 2008 288b Appointment terminated director john fox
22 May 2008 288b Appointment terminated director david holbrook
22 May 2008 288b Appointment terminated director james murray
22 May 2008 288b Appointment terminated director giles vardey
22 May 2008 288b Appointment terminated director ernst wulfert
13 Feb 2008 395 Particulars of mortgage/charge
22 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
26 Sep 2007 395 Particulars of mortgage/charge
12 Jul 2007 363s Return made up to 25/02/07; full list of members
09 Feb 2007 288a New director appointed
09 Feb 2007 288b Director resigned
08 Nov 2006 288a New director appointed
04 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
20 Jun 2006 363s Return made up to 25/02/06; full list of members
01 Jun 2006 88(2)R Ad 20/03/06--------- £ si 3312885@.01=33128 £ ic 102558/135686
01 Jun 2006 88(2)R Ad 20/03/06--------- £ si 422528@.01=4225 £ ic 135686/139911
13 Apr 2006 288a New director appointed