Advanced company searchLink opens in new window

EBUYER (UK) LIMITED

Company number 03941136

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)
31 May 2001 88(2)R Ad 31/03/01--------- £ si 150000@1=150000 £ ic 250000/400000
05 Apr 2001 363s Return made up to 07/03/01; full list of members
28 Nov 2000 MEM/ARTS Memorandum and Articles of Association
28 Nov 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
28 Nov 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
28 Nov 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 Nov 2000 123 £ nc 250000/400000 21/11/00
21 Nov 2000 CERTNM Company name changed ebuyerdotcom LIMITED\certificate issued on 21/11/00
01 Nov 2000 288a New director appointed
01 Nov 2000 288a New secretary appointed
13 Jul 2000 288b Secretary resigned
13 Jul 2000 88(2)R Ad 04/07/00--------- £ si 150000@1=150000 £ ic 100000/250000
13 Jul 2000 123 Nc inc already adjusted 04/07/00
13 Jul 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
13 Jul 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Jun 2000 88(2)R Ad 26/06/00--------- £ si 99998@1=99998 £ ic 2/100000
30 May 2000 CERTNM Company name changed fastlink computing LIMITED\certificate issued on 31/05/00
30 May 2000 123 £ nc 100/100000 22/05/00
19 May 2000 287 Registered office changed on 19/05/00 from: hawleys LIMITED (chartered accou, 135 ecclesall road south, sheffield, south yorkshire S11 9PJ
19 May 2000 288a New secretary appointed
19 May 2000 288a New director appointed
16 May 2000 287 Registered office changed on 16/05/00 from: 44 upper belgrave road, bristol, avon BS8 2XN
16 May 2000 288b Secretary resigned
16 May 2000 288b Director resigned
07 Mar 2000 NEWINC Incorporation