Advanced company searchLink opens in new window

PRYSMIAN CABLES (SUPERTENSION) LIMITED

Company number 00263259

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)
07 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2001 88(2)R Ad 25/05/01--------- £ si 4999900@1=4999900 £ ic 100/5000000
07 Jun 2001 123 £ nc 5000000/9999900 25/05/01
06 Jun 2001 288a New secretary appointed
06 Jun 2001 288b Secretary resigned
18 Apr 2001 363s Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
17 Apr 2001 288c Director's particulars changed
10 Apr 2001 288b Director resigned
20 Mar 2001 288a New director appointed
31 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
04 Oct 2000 353 Location of register of members
04 Oct 2000 225 Accounting reference date shortened from 25/08/01 to 31/12/00
04 Oct 2000 287 Registered office changed on 04/10/00 from: erith works church manorway erith kent DA8 1HS
04 Oct 2000 122 Conve 25/09/00
04 Oct 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
04 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
02 Oct 2000 CERTNM Company name changed bicc supertension cables (1980) LIMITED\certificate issued on 02/10/00
22 Sep 2000 288b Director resigned
22 Sep 2000 288b Director resigned
22 Sep 2000 288b Secretary resigned;director resigned
22 Sep 2000 288a New director appointed
22 Sep 2000 288a New director appointed
22 Sep 2000 288a New secretary appointed;new director appointed
31 Aug 2000 225 Accounting reference date shortened from 31/12/00 to 25/08/00