Advanced company searchLink opens in new window

EURAC POOLE LIMITED

Company number 02687523

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 Oct 1992 224 Accounting reference date notified as 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 notified as 31/03
14 Oct 1992 SA Statement of affairs
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentStatement of affairs
14 Oct 1992 88(2)O Ad 27/03/92--------- £ si 3650000@1
10 Jun 1992 287 Registered office changed on 10/06/92 from: 21 holborn viaduct london EC1A 2DY
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 10/06/92 from: 21 holborn viaduct london EC1A 2DY
11 May 1992 288 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 DocumentDirector resigned
22 Apr 1992 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
15 Apr 1992 155(6)a Declaration of assistance for shares acquisition
15 Apr 1992 88(2)P Ad 27/03/92--------- £ si 3650000@1=3650000 £ ic 2/3650002
14 Apr 1992 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
14 Apr 1992 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
13 Apr 1992 395 Particulars of mortgage/charge
09 Apr 1992 395 Particulars of mortgage/charge
25 Mar 1992 CERTNM Company name changed autoglen LIMITED\certificate issued on 26/03/92
19 Mar 1992 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
19 Mar 1992 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
19 Mar 1992 287 Registered office changed on 19/03/92 from: 84 temple chambers temple avenue london EC4Y ohp
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 19/03/92 from: 84 temple chambers temple avenue london EC4Y ohp
19 Mar 1992 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
19 Mar 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Mar 1992 123 £ nc 100/5000000 12/03/92
14 Feb 1992 NEWINC Incorporation