Advanced company searchLink opens in new window

31 MARESFIELD GARDENS LIMITED

Company number 02791957

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)
29 Oct 1997 287 Registered office changed on 29/10/97 from: edelman house 1238 high road whetstone london N20 0LH
29 Oct 1997 AA Accounts for a dormant company made up to 30 June 1997
09 Jun 1997 363s Return made up to 19/02/97; no change of members
04 Dec 1996 AA Accounts for a dormant company made up to 30 June 1996
04 Dec 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Aug 1996 AUD Auditor's resignation
28 Mar 1996 363x Return made up to 19/02/96; full list of members
21 Mar 1996 AA Full accounts made up to 30 June 1995
23 May 1995 363x Return made up to 19/02/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Dec 1994 AA Full accounts made up to 30 June 1994
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 30 June 1994
22 Mar 1994 363x Return made up to 19/02/94; 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 19/02/94; full list of members
18 Nov 1993 224 Accounting reference date notified as 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 notified as 30/06
18 Nov 1993 88(2)R Ad 07/09/93--------- £ si 4@1=4 £ ic 2/6
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 07/09/93--------- £ si 4@1=4 £ ic 2/6
18 Nov 1993 287 Registered office changed on 18/11/93 from: 31 maresfield gardens london NW3
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 18/11/93 from: 31 maresfield gardens london NW3
12 May 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 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
12 May 1993 288 Secretary 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 director appointed
12 May 1993 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 May 1993 287 Registered office changed on 12/05/93 from: 83 leonard street london EC2A 4QS
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 12/05/93 from: 83 leonard street london EC2A 4QS
06 Apr 1993 CERTNM Company name changed I4U LIMITED\certificate issued on 07/04/93
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 I4U LIMITED\certificate issued on 07/04/93
19 Feb 1993 NEWINC Incorporation