Advanced company searchLink opens in new window

HASLIMANN TAYLOR LIMITED

Company number 02167675

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)
13 Feb 1989 AA Accounts for a small company made up to 31 October 1988
13 Feb 1989 363 Return made up to 02/01/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/01/89; full list of members
19 Jan 1989 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
19 Jan 1989 PUC 2 Wd 21/12/88 ad 12/12/88--------- £ si 98@1=98 £ ic 2/100
19 Jan 1989 123 £ nc 100/1000
23 Mar 1988 224 Accounting reference date notified as 31/10
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 notified as 31/10
18 Nov 1987 MEM/ARTS Memorandum and Articles of Association
06 Nov 1987 CERTNM Company name changed quillrail LIMITED\certificate issued on 09/11/87
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 quillrail LIMITED\certificate issued on 09/11/87
06 Nov 1987 CERTNM Company name changed\certificate issued on 06/11/87
31 Oct 1987 287 Registered office changed on 31/10/87 from: icc house 110 whitchurch rd cardiff CF4 3LY
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 31/10/87 from: icc house 110 whitchurch rd cardiff CF4 3LY
31 Oct 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Oct 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Sep 1987 NEWINC Incorporation