Advanced company searchLink opens in new window

A1 GOLF CENTRE LIMITED

Company number 02574295

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)
11 Dec 1993 AA Accounts for a dormant company made up to 31 January 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 January 1992
11 Dec 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
21 May 1993 363a Return made up to 17/05/93; 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 17/05/93; full list of members
09 Mar 1993 287 Registered office changed on 09/03/93 from: c/o asshetons,mezzanine floor 99 aldwych london WC2B 4JF
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 09/03/93 from: c/o asshetons,mezzanine floor 99 aldwych london WC2B 4JF
09 Mar 1993 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 Jun 1992 287 Registered office changed on 24/06/92 from: c/o, nevada bob, stadles corner retail park, geron way, edgware road, london, NW2 6LW
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 24/06/92 from: c/o, nevada bob, stadles corner retail park, geron way, edgware road, london, NW2 6LW
10 Jun 1992 CERTNM Company name changed tullridge LIMITED\certificate issued on 10/06/92
12 Mar 1992 288 Director's particulars changed
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's particulars changed
22 Jan 1992 363s Return made up to 16/01/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/01/92
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 16/01/92; full list of members
22 Mar 1991 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 Mar 1991 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
22 Mar 1991 287 Registered office changed on 22/03/91 from: 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 22/03/91 from: 110 whitchurch road cardiff CF4 3LY
16 Jan 1991 NEWINC Incorporation