Advanced company searchLink opens in new window

HOLDER MATHIAS ARCHITECTS LIMITED

Company number 02108133

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 Oct 2002 CERTNM Company name changed holder mathias alcock PLC\certificate issued on 30/10/02
28 Aug 2002 169 £ ic 166665/116665 19/07/02 £ sr 50000@1=50000
08 Aug 2002 403a Declaration of satisfaction of mortgage/charge
08 Aug 2002 403a Declaration of satisfaction of mortgage/charge
01 Aug 2002 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Jul 2002 AA Interim accounts made up to 31 May 2002
31 Jan 2002 AA Full accounts made up to 30 June 2001
01 Oct 2001 395 Particulars of mortgage/charge
01 Feb 2001 AA Full accounts made up to 30 June 2000
27 Apr 2000 288a New director appointed
03 Feb 2000 AA Full accounts made up to 30 June 1999
07 Jul 1999 288a New director appointed
31 Jan 1999 AA Full accounts made up to 30 June 1998
04 Jan 1999 363s Return made up to 19/09/98; full list of members
19 May 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
19 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 May 1998 123 £ nc 150000/186665 08/04/98
20 Apr 1998 122 Conso 08/04/98
20 Apr 1998 88(2)R Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665
20 Apr 1998 288a New director appointed
27 Feb 1998 CERT15 Certificate of reduction of issued capital
27 Feb 1998 OC138 Reduction of iss capital and minute (oc) £ ic 700000/ 150000
27 Feb 1998 RESOLUTIONS Resolutions
  • ERES13 ‐ Extraordinary resolution