Advanced company searchLink opens in new window

MCCAIN FINANCE (GB) LIMITED

Company number 03021514

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)
23 Mar 1995 288 New director appointed
16 Mar 1995 MEM/ARTS Memorandum and Articles of Association
16 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Mar 1995 288 Director resigned;new director appointed
14 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Mar 1995 287 Registered office changed on 14/03/95 from: 4TH floor cloth hall court infirmary street leeds LS1 2JB
14 Mar 1995 224 Accounting reference date notified as 30/06
14 Mar 1995 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
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
14 Mar 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
14 Mar 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
14 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Mar 1995 123 £ nc 100/50000 07/03/95
10 Mar 1995 CERTNM Company name changed lemocrest LIMITED\certificate issued on 10/03/95
06 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Mar 1995 288 Director resigned;new director appointed
06 Mar 1995 287 Registered office changed on 06/03/95 from: 50 lincolns inn fields london WC2A 3PF
14 Feb 1995 NEWINC Incorporation