Advanced company searchLink opens in new window

KRUPP CAMFORD PRESSINGS LIMITED

Company number 02317654

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)
21 May 1991 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
10 Apr 1991 288 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 DocumentNew director appointed
03 Jan 1991 225(2) Accounting reference date extended from 30/09 to 31/03
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 extended from 30/09 to 31/03
07 Nov 1990 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;director resigned
02 Oct 1990 363 Return made up to 17/09/90; 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 17/09/90; full list of members
21 Sep 1990 AA Full accounts made up to 30 September 1989
02 Jul 1990 287 Registered office changed on 02/07/90 from: argyle works, argyle way, stevenage, herts SG1 2AA
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 02/07/90 from: argyle works, argyle way, stevenage, herts SG1 2AA
29 Jan 1990 225(1) Accounting reference date shortened from 31/03 to 30/09
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 30/09
18 May 1989 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
18 May 1989 88(2) Wd 09/05/89 ad 31/03/89--------- £ si 10594118@1=10594118 £ ic 100/10594218
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 09/05/89 ad 31/03/89--------- £ si 10594118@1=10594118 £ ic 100/10594218
18 May 1989 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
18 May 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
18 May 1989 123 £ nc 100/10594218
17 May 1989 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
17 May 1989 287 Registered office changed on 17/05/89 from: fletchampstead highway, canley, coventry, CV4 9DB
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 17/05/89 from: fletchampstead highway, canley, coventry, CV4 9DB
16 Feb 1989 PUC 2 Wd 01/02/89 ad 06/01/89--------- £ si 98@1=98 £ ic 2/100
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 01/02/89 ad 06/01/89--------- £ si 98@1=98 £ ic 2/100
26 Jan 1989 MEM/ARTS Memorandum and Articles of Association
24 Jan 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration 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
24 Jan 1989 288 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 DocumentDirector resigned;new director appointed
24 Jan 1989 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
24 Jan 1989 287 Registered office changed on 24/01/89 from: icc house 110 whitchurch road cardiff
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 24/01/89 from: icc house 110 whitchurch road cardiff
12 Jan 1989 CERTNM Company name changed quartzcorn LIMITED\certificate issued on 13/01/89
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 quartzcorn LIMITED\certificate issued on 13/01/89
15 Nov 1988 NEWINC Incorporation