Advanced company searchLink opens in new window

SAPA BUILDING SYSTEMS (WAKEFIELD) LIMITED

Company number 01420752

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)
10 Oct 2000 288b Director resigned
03 Aug 2000 363s Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
28 Sep 1999 MEM/ARTS Memorandum and Articles of Association
14 Sep 1999 AA Accounts for a medium company made up to 31 December 1998
10 Sep 1999 AUD Auditor's resignation
02 Sep 1999 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
02 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Aug 1999 363s Return made up to 06/07/99; full list of members
12 Aug 1999 395 Particulars of mortgage/charge
21 Oct 1998 AA Accounts for a medium company made up to 31 December 1997
28 Jul 1998 AUD Auditor's resignation
20 Jul 1998 363s Return made up to 06/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
19 Jan 1998 CERTNM Company name changed technal viking LIMITED\certificate issued on 20/01/98
28 Nov 1997 AA Full accounts made up to 31 December 1996
01 Aug 1997 363s Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jul 1997 88(2)R Ad 30/01/97--------- £ si 1150000@1=1150000 £ ic 50000/1200000
30 Jul 1997 88(2)R Ad 20/12/96--------- £ si 13092@1=13092 £ ic 36908/50000
11 Feb 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Feb 1997 123 £ nc 50000/1200000 20/12/96
14 Jan 1997 CERTNM Company name changed technal united kingdom LIMITED.\certificate issued on 15/01/97
07 Jan 1997 287 Registered office changed on 07/01/97 from: southam road banbury oxon OX16 7SN
16 Oct 1996 AA Full accounts made up to 31 December 1995
02 Oct 1996 288 New director appointed
02 Oct 1996 288 New secretary appointed;new director appointed
02 Oct 1996 288 Secretary resigned;director resigned