Advanced company searchLink opens in new window

BEZIER LIMITED

Company number 01044825

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)
12 May 1999 363s Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
08 Feb 1999 288a New director appointed
11 Jan 1999 244 Delivery ext'd 3 mth 30/04/98
26 Oct 1998 225 Accounting reference date shortened from 31/12/98 to 30/04/98
14 Oct 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Sep 1998 363s Return made up to 05/10/98; full list of members
08 Sep 1998 395 Particulars of mortgage/charge
10 Jul 1998 288b Secretary resigned
07 Jul 1998 288a New secretary appointed;new director appointed
18 Jun 1998 395 Particulars of mortgage/charge
09 Jun 1998 403a Declaration of satisfaction of mortgage/charge
09 Jun 1998 403a Declaration of satisfaction of mortgage/charge
22 May 1998 287 Registered office changed on 22/05/98 from: wace house shepherdess walk london N1 7LH
20 May 1998 395 Particulars of mortgage/charge
20 May 1998 395 Particulars of mortgage/charge
20 May 1998 395 Particulars of mortgage/charge
15 May 1998 CERTNM Company name changed wace uk LIMITED\certificate issued on 15/05/98
14 May 1998 288b Secretary resigned
06 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 May 1998 155(6)a Declaration of assistance for shares acquisition
06 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Apr 1998 288a New director appointed
28 Apr 1998 288b Director resigned
28 Apr 1998 288b Director resigned
28 Apr 1998 288a New director appointed