Advanced company searchLink opens in new window

HALESFIELD BUSINESS PARK LIMITED

Company number 02976493

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)
13 Jul 1997 123 £ nc 50100/50200 26/06/97
29 Apr 1997 288a New director appointed
04 Apr 1997 AA Accounts for a small company made up to 31 October 1996
11 Oct 1996 363s Return made up to 07/10/96; full list of members
10 Jun 1996 88(2) Ad 10/05/96--------- £ si 50000@1=50000 £ ic 100/50100
10 Jun 1996 MISC Amending 88(2)-allots 10.11.94
22 May 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 May 1996 123 £ nc 1000/50100 10/05/96
30 Apr 1996 287 Registered office changed on 30/04/96 from: c/o a t evans dobb street wolverhampton WV2 4JX
30 Apr 1996 AA Accounts for a small company made up to 31 October 1995
09 Oct 1995 363s Return made up to 07/10/95; full list of members
23 Sep 1995 395 Particulars of mortgage/charge
23 Feb 1995 CERTNM Company name changed pulselink LIMITED\certificate issued on 24/02/95
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 pulselink LIMITED\certificate issued on 24/02/95
06 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
06 Dec 1994 88(2)R Ad 10/11/94--------- £ si 99@1=99 £ ic 100/199
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 10/11/94--------- £ si 99@1=99 £ ic 100/199
06 Dec 1994 287 Registered office changed on 06/12/94 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
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 06/12/94 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
06 Dec 1994 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
06 Dec 1994 288 Secretary 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
30 Nov 1994 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
30 Nov 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
30 Nov 1994 88(2)R Ad 10/11/94--------- £ si 99@1=99 £ ic 1/100
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 10/11/94--------- £ si 99@1=99 £ ic 1/100
07 Oct 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation