Advanced company searchLink opens in new window

BE FUELCARDS LTD

Company number 02160382

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)
01 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
01 Feb 1989 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
10 Jan 1989 288 Director resigned;new director appointed
09 Jan 1989 122 Conve
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentConve
29 Dec 1988 MEM/ARTS Memorandum and Articles of Association
10 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Apr 1988 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
07 Feb 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Jan 1988 MEM/ARTS Memorandum and Articles of Association
24 Jan 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 Nov 1987 CERTNM Company name changed nobleoak LIMITED\certificate issued on 06/11/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed nobleoak LIMITED\certificate issued on 06/11/87
09 Nov 1987 CERTNM Company name changed\certificate issued on 09/11/87
24 Oct 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Oct 1987 287 Registered office changed on 24/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Sep 1987 NEWINC Incorporation