Advanced company searchLink opens in new window

POWDER COATERS LIMITED

Company number 03028021

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)
21 Mar 2001 88(2)R Ad 01/07/99--------- £ si 900@1
14 Nov 2000 MEM/ARTS Memorandum and Articles of Association
31 Oct 2000 123 Nc inc already adjusted 01/07/99
31 Oct 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
31 Oct 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
31 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
31 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Mar 2000 363s Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 1999 AA Accounts for a small company made up to 30 June 1999
09 Mar 1999 363s Return made up to 01/03/99; full list of members
26 Jan 1999 AA Accounts for a small company made up to 30 June 1998
04 Aug 1998 395 Particulars of mortgage/charge
04 Aug 1998 AA Accounts for a small company made up to 30 June 1997
16 Jul 1998 403a Declaration of satisfaction of mortgage/charge
14 Apr 1998 363s Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
26 Aug 1997 395 Particulars of mortgage/charge
13 Mar 1997 363s Return made up to 01/03/97; no change of members
24 Jan 1997 AA Accounts for a small company made up to 30 June 1996
19 Aug 1996 288 New director appointed
19 Aug 1996 287 Registered office changed on 19/08/96 from: unit 1 orchard business park mytholmroyd halifax west yorkshire HX7 5HZ
11 Jul 1996 363s Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
30 Apr 1996 225(1) Accounting reference date shortened from 31/03 to 30/06
27 Mar 1995 395 Particulars of mortgage/charge
15 Mar 1995 287 Registered office changed on 15/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
15 Mar 1995 288 Secretary resigned;new secretary appointed