Advanced company searchLink opens in new window

KORIS365 NORTH LIMITED

Company number 02276852

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 Dec 1998 288b Director resigned
30 Dec 1998 288b Secretary resigned
30 Dec 1998 288a New secretary appointed
19 Nov 1998 AA Full accounts made up to 30 June 1998
27 Jul 1998 363s Return made up to 08/07/98; no change of members
12 Sep 1997 AA Full accounts made up to 30 June 1997
22 Jul 1997 363s Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
06 Dec 1996 AA Full accounts made up to 30 June 1996
06 Aug 1996 363s Return made up to 08/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jul 1996 88(2)R Ad 05/06/96--------- £ si 9930@1=9930 £ ic 70/10000
03 Jul 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
03 Jul 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Jul 1996 288 New director appointed
03 Jul 1996 288 New secretary appointed
25 Jun 1996 403a Declaration of satisfaction of mortgage/charge
24 Jun 1996 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
24 Jun 1996 169 £ ic 100/70 05/06/96 £ sr 30@1=30
22 Jun 1996 288 Director resigned
22 Jun 1996 288 Secretary resigned
22 Jun 1996 287 Registered office changed on 22/06/96 from: 47 winchester road four marks alton hampshire GU34 5HG
22 Jun 1996 123 £ nc 100/10000 05/06/96
17 Jun 1996 CERTNM Company name changed alsystems LIMITED\certificate issued on 18/06/96
08 Feb 1996 395 Particulars of mortgage/charge
20 Oct 1995 AA Accounts for a small company made up to 30 June 1995
05 Sep 1995 363s Return made up to 08/07/95; change of members