Advanced company searchLink opens in new window

C-BECK GROUP LIMITED

Company number 03024618

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)
24 Mar 1996 363(288) Secretary's particulars changed
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's particulars changed
24 Mar 1996 363(287) Registered office changed on 24/03/96
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 24/03/96
24 Mar 1996 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
19 Mar 1996 AA Full group accounts made up to 31 December 1995
27 Jul 1995 395 Particulars of mortgage/charge
27 Jun 1995 225(1) Accounting reference date shortened from 30/06 to 31/12
23 May 1995 288 New director appointed
19 May 1995 88(2)R Ad 03/05/95--------- £ si 199998@1=199998 £ si 450000@.01=4500 £ ic 2/204500
16 May 1995 395 Particulars of mortgage/charge
09 May 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 May 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
09 May 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
09 May 1995 123 £ nc 100/224500 02/05/95
06 Apr 1995 288 Secretary resigned;new secretary appointed
06 Apr 1995 288 New director appointed
06 Apr 1995 288 Director resigned;new director appointed
06 Apr 1995 288 New director appointed
06 Apr 1995 224 Accounting reference date notified as 30/06
06 Apr 1995 287 Registered office changed on 06/04/95 from: rutland house 148 edmund street birmingham B3 2JR
28 Mar 1995 CERTNM Company name changed manorflow LIMITED\certificate issued on 29/03/95
21 Feb 1995 NEWINC Incorporation