Advanced company searchLink opens in new window

HOLLIDAY DYES & CHEMICALS LIMITED

Company number 02799669

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)
06 Nov 1996 288a New secretary appointed
06 Nov 1996 288b Secretary resigned
24 Sep 1996 288 New director appointed
03 Aug 1996 288 Director resigned
16 May 1996 363a Return made up to 15/03/96; full list of members
11 Apr 1996 AA Full accounts made up to 31 December 1995
15 Dec 1995 287 Registered office changed on 15/12/95 from: deighton woorks p o box B22 leeds road huddersfield HD2 1UH
01 Nov 1995 AA Full accounts made up to 31 December 1994
06 Oct 1995 MEM/ARTS Memorandum and Articles of Association
06 Oct 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
01 May 1995 363s Return made up to 15/03/95; change of members
01 May 1995 AA Accounts for a dormant company made up to 31 December 1993
25 Apr 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 Apr 1995 288 Director resigned;new director appointed
12 Apr 1995 288 New director appointed
12 Apr 1995 287 Registered office changed on 12/04/95 from: 41 park square leeds W. yorkshire. LS1 2NS.
12 Apr 1995 88(2)R Ad 16/06/94--------- £ si 1@1=1 £ ic 1/2
06 Jul 1994 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
17 Jun 1994 CERTNM Company name changed simco 532 LIMITED\certificate issued on 20/06/94
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 simco 532 LIMITED\certificate issued on 20/06/94
18 Apr 1994 363b Return made up to 15/03/94; 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 15/03/94; full list of members
19 Apr 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
19 Apr 1993 288 Secretary resigned;new secretary appointed;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;new director appointed
31 Mar 1993 224 Accounting reference date notified as 31/12
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 31/12
31 Mar 1993 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
15 Mar 1993 NEWINC Incorporation