Advanced company searchLink opens in new window

CEMARQUE LIMITED

Company number 03077393

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)
18 Jul 2000 363a Return made up to 10/07/00; full list of members
04 Jul 2000 AA Accounts for a small company made up to 30 November 1999
16 Jul 1999 363a Return made up to 10/07/99; no change of members
16 Jul 1999 353 Location of register of members
07 Jul 1999 AA Accounts for a small company made up to 30 November 1998
20 Apr 1999 288c Director's particulars changed
05 Aug 1998 363s Return made up to 10/07/98; no change of members
12 May 1998 AA Accounts for a small company made up to 30 November 1997
21 Aug 1997 363s Return made up to 10/07/97; full list of members
21 Aug 1997 363(288) Director'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 DocumentDirector's particulars changed
16 Jul 1997 AA Accounts for a small company made up to 30 November 1996
25 Mar 1997 287 Registered office changed on 25/03/97 from: jubilee house billingbrook road weston favell northampton northamptonshire
25 Mar 1997 288a New secretary appointed;new director appointed
25 Mar 1997 288b Secretary resigned;director resigned
08 Aug 1996 363s Return made up to 10/07/96; full list of members
08 Aug 1996 363(288) Director's particulars changed;director resigned
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's particulars changed;director resigned
05 Dec 1995 224 Accounting reference date notified as 30/11
05 Dec 1995 88(2)R Ad 07/11/95--------- £ si 3998@1=3998 £ ic 2/4000
18 Oct 1995 288 New director appointed
18 Oct 1995 288 Secretary resigned;new director appointed
18 Oct 1995 288 New secretary appointed;new director appointed
18 Oct 1995 287 Registered office changed on 18/10/95 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
18 Oct 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Oct 1995 123 £ nc 100/100000 06/10/95
13 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association