Advanced company searchLink opens in new window

ATTACHMATE SALES UK LIMITED

Company number 02338621

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)
23 Oct 1990 287 Registered office changed on 23/10/90 from: royex house aldermanbury square london EC2V 7LD
03 Aug 1990 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
30 Jul 1990 AA Full accounts made up to 31 January 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 January 1990
21 Jun 1990 287 Registered office changed on 21/06/90 from: 83 cambridge street pimlico london SW1V 4PS
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 21/06/90 from: 83 cambridge street pimlico london SW1V 4PS
21 Jun 1990 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
11 Jun 1990 225(1) Accounting reference date shortened from 31/01 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 31/01 to 30/06
05 Jun 1990 363 Return made up to 15/05/90; 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 15/05/90; full list of members
15 Jan 1990 88(2)R Ad 02/01/90--------- £ si 9998@1=9998 £ ic 2/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 02/01/90--------- £ si 9998@1=9998 £ ic 2/10000
12 Jan 1990 123 £ nc 10000/50000 02/01/90
31 Oct 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
31 Oct 1989 123 £ nc 1000/10000 11/10/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/10000 11/10/89
17 May 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
17 May 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
04 May 1989 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 Apr 1989 287 Registered office changed on 12/04/89 from: 8 acacia close woodham weybridge surrey, KT15 3SJ
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 12/04/89 from: 8 acacia close woodham weybridge surrey, KT15 3SJ
23 Feb 1989 CERTNM Company name changed gainband LIMITED\certificate issued on 24/02/89
22 Feb 1989 287 Registered office changed on 22/02/89 from: 2 baches street london N1 6UB
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 22/02/89 from: 2 baches street london N1 6UB
22 Feb 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
22 Feb 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
22 Feb 1989 224 Accounting reference date notified as 31/01
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 31/01
15 Feb 1989 MEM/ARTS Memorandum and Articles of Association
15 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Jan 1989 NEWINC Incorporation