Advanced company searchLink opens in new window

LUPFAWSMA LIMITED

Company number 00198535

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 Jul 2008 288b Appointment terminated director and secretary glenn albinson
30 Jul 2008 288a Director and secretary appointed aidan wilson queen
08 Jul 2008 AA Full accounts made up to 30 September 2007
29 Apr 2008 CERT15 Certificate of reduction of issued capital
29 Apr 2008 OC138 Reduction of iss capital and minute (oc)
29 Apr 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
09 Jan 2008 155(6)a Declaration of assistance for shares acquisition
09 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2008 395 Particulars of mortgage/charge
12 Dec 2007 225 Accounting reference date shortened from 31/01/08 to 30/09/07
24 Oct 2007 288a New secretary appointed;new director appointed
24 Oct 2007 287 Registered office changed on 24/10/07 from: 55 king street manchester M2 4LQ
03 Oct 2007 88(2)R Ad 13/09/07--------- £ si 35101261@1=35101261 £ ic 143663/35244924
03 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Oct 2007 123 Nc inc already adjusted 13/09/07
27 Sep 2007 AUD Auditor's resignation
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Secretary resigned
27 Sep 2007 288a New secretary appointed;new director appointed
27 Sep 2007 288a New director appointed
27 Sep 2007 287 Registered office changed on 27/09/07 from: cummersdale print works, nr. Carlisle, cumberland CA2 6BT
14 Sep 2007 288a New director appointed