Advanced company searchLink opens in new window

PREDATOR FIVE LIMITED

Company number 02556257

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)
09 Dec 2002 363s Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
24 Dec 2001 288a New secretary appointed
24 Dec 2001 288a New director appointed
24 Dec 2001 288b Secretary resigned
24 Dec 2001 288b Director resigned
24 Dec 2001 288b Director resigned
24 Dec 2001 288b Director resigned
06 Dec 2001 363s Return made up to 07/11/01; full list of members
02 Nov 2001 AA Accounts for a dormant company made up to 31 December 2000
20 Nov 2000 363s Return made up to 07/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/00
02 Nov 2000 AA Full accounts made up to 31 December 1999
25 Apr 2000 287 Registered office changed on 25/04/00 from: rutherford house blackpole road worcester WR3 8YA
06 Jan 2000 288c Director's particulars changed
08 Dec 1999 363s Return made up to 07/11/99; full list of members
02 Dec 1999 403a Declaration of satisfaction of mortgage/charge
27 Oct 1999 AA Full accounts made up to 31 December 1998
22 Jun 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
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
22 Jun 1999 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
21 Jun 1999 395 Particulars of mortgage/charge
21 Jun 1999 395 Particulars of mortgage/charge
21 Jun 1999 155(6)a Declaration of assistance for shares acquisition
11 Jun 1999 395 Particulars of mortgage/charge
02 Dec 1998 363s Return made up to 07/11/98; full list of members
31 Oct 1998 AA Full accounts made up to 31 December 1997