Advanced company searchLink opens in new window

GRIPPERRODS LIMITED

Company number 03041925

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)
12 Jul 1995 403b Declaration of mortgage charge released/ceased
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of mortgage charge released/ceased
17 Jun 1995 395 Particulars of mortgage/charge
15 Jun 1995 395 Particulars of mortgage/charge
14 Jun 1995 287 Registered office changed on 14/06/95 from: elm house 25 elm street ipswich suffolk IP1 2AD
14 Jun 1995 288 New director appointed
14 Jun 1995 288 New director appointed
12 Jun 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
12 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Jun 1995 CERTNM Company name changed arleshaw LIMITED\certificate issued on 07/06/95
26 May 1995 288 New director appointed
26 May 1995 288 Secretary resigned;new secretary appointed;director resigned
26 May 1995 287 Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF
04 Apr 1995 NEWINC Incorporation