Advanced company searchLink opens in new window

DUNN BROTHERS (1995) LIMITED

Company number 03059919

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)
25 Jun 1996 363s Return made up to 23/05/96; full list of members
13 Oct 1995 88(2)R Ad 04/10/95--------- £ si 2775000@1=2775000 £ ic 3/2775003
13 Oct 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Oct 1995 123 £ nc 1000/3000000 04/10/95
27 Sep 1995 88(2)R Ad 14/06/95--------- £ si 1@1=1 £ ic 2/3
22 Aug 1995 MEM/ARTS Memorandum and Articles of Association
22 Aug 1995 288 New director appointed
22 Aug 1995 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed
22 Aug 1995 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
22 Aug 1995 287 Registered office changed on 22/08/95 from: 1 mitchell lane bristol BS1 6JS
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 22/08/95 from: 1 mitchell lane bristol BS1 6JS
27 Jun 1995 CERTNM Company name changed speedyfuel LIMITED\certificate issued on 28/06/95
23 May 1995 NEWINC Incorporation