Advanced company searchLink opens in new window

PIOLAX MANUFACTURING LTD.

Company number 03079776

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)
10 Jul 1997 123 Nc inc already adjusted 30/06/97
10 Jul 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 Jul 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Apr 1997 AA Full accounts made up to 31 December 1996
07 Aug 1996 363s Return made up to 10/07/96; full list of members
07 Aug 1996 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
22 Apr 1996 395 Particulars of mortgage/charge
31 Oct 1995 288 New director appointed
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
08 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Sep 1995 224 Accounting reference date notified as 31/12
07 Sep 1995 88(2)R Ad 07/08/95--------- £ si 2299999@1=2299999 £ ic 1/2300000
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Sep 1995 123 £ nc 1000/2300000 07/08/95
07 Aug 1995 287 Registered office changed on 07/08/95 from: 12 york place leeds west yorkshire LS1 2DS
07 Aug 1995 288 Director resigned
07 Aug 1995 288 Secretary resigned
07 Aug 1995 288 New director appointed
07 Aug 1995 288 New secretary appointed;new director appointed
07 Aug 1995 288 New director appointed