Advanced company searchLink opens in new window

INSTA COUSTIC LIMITED

Company number 02194536

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)
17 Mar 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Feb 1989 287 Registered office changed on 09/02/89 from: unit 1 grovelands avenue industrial estate winnersh berkshire rg 115
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 09/02/89 from: unit 1 grovelands avenue industrial estate winnersh berkshire rg 115
09 Feb 1989 225(1) Accounting reference date shortened from 31/03 to 30/06
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 30/06
01 Sep 1988 PUC 2 Wd 04/08/88 ad 12/07/88--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 04/08/88 ad 12/07/88--------- £ si 998@1=998 £ ic 2/1000
04 Aug 1988 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
04 Aug 1988 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
04 Aug 1988 123 £ nc 100/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/10000
25 Jul 1988 MEM/ARTS Memorandum and Articles of Association
18 Jul 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
12 Jul 1988 287 Registered office changed on 12/07/88 from: icc house 110 whitchurch road 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 12/07/88 from: icc house 110 whitchurch road cardiff CF4 3LY
12 Jul 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Jul 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Apr 1988 CERTNM Company name changed world series LIMITED\certificate issued on 28/04/88
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 world series LIMITED\certificate issued on 28/04/88
27 Apr 1988 CERTNM Company name changed\certificate issued on 27/04/88
16 Nov 1987 NEWINC Incorporation