Advanced company searchLink opens in new window

PM CATFOSS LIMITED

Company number 00550485

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)
02 Apr 2004 288b Director resigned
31 Mar 2004 395 Particulars of mortgage/charge
14 Nov 2003 AA Group of companies' accounts made up to 30 June 2003
03 Jun 2003 363s Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2003 288a New director appointed
10 Jan 2003 AA Full accounts made up to 30 June 2002
15 Jul 2002 363s Return made up to 25/05/02; no change of members
26 Apr 2002 288b Director resigned
26 Apr 2002 288b Director resigned
26 Feb 2002 288a New director appointed
08 Feb 2002 288b Director resigned
18 Jan 2002 288b Director resigned
14 Dec 2001 AA Full accounts made up to 30 June 2001
04 Dec 2001 288a New director appointed
09 Nov 2001 288a New director appointed
02 Nov 2001 288a New director appointed
29 Jul 2001 288a New director appointed
20 Jul 2001 288a New director appointed
20 Jul 2001 287 Registered office changed on 20/07/01 from: theodore goddard 150 aldersgate street london EC1A 4EJ
25 Jan 2001 MISC Board memorandum dated 191200
19 Jan 2001 395 Particulars of mortgage/charge
15 Jan 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
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
15 Jan 2001 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
15 Jan 2001 155(6)b Declaration of assistance for shares acquisition
15 Jan 2001 155(6)b Declaration of assistance for shares acquisition