Advanced company searchLink opens in new window

A1 EQUIPMENT LIMITED

Company number 02689262

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)
12 May 1993 363s Return made up to 19/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 Feb 1993 287 Registered office changed on 14/02/93 from: c/o, booth anderson chester & co 1/9, peterborough road, harrow, middlesex,
16 Nov 1992 CERTNM Company name changed glenberry LIMITED\certificate issued on 17/11/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed glenberry LIMITED\certificate issued on 17/11/92
16 Nov 1992 CERTNM Company name changed\certificate issued on 16/11/92
16 Mar 1992 287 Registered office changed on 16/03/92 from: 4 bishops avenue northwood middlesex HA6 3DG
16 Mar 1992 288 Secretary resigned;new secretary appointed
16 Mar 1992 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
12 Mar 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Feb 1992 NEWINC Incorporation