Advanced company searchLink opens in new window

COLMAX LIMITED

Company number 03112528

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 May 1999 AAMD Amended full accounts made up to 30 April 1998
15 Feb 1999 AA Full accounts made up to 30 April 1998
20 Oct 1998 363s Return made up to 11/10/98; no change of members
13 Mar 1998 AUD Auditor's resignation
08 Jan 1998 AA Full accounts made up to 30 April 1997
15 Oct 1997 363s Return made up to 11/10/97; no change of members
18 Jun 1997 288b Director resigned
12 Feb 1997 MEM/ARTS Memorandum and Articles of Association
11 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Feb 1997 AA Accounts for a small company made up to 30 April 1996
11 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Nov 1996 363s Return made up to 11/10/96; full list of members
11 Mar 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/03/96
11 Mar 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/03/96
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
11 Mar 1996 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/96
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
29 Feb 1996 224 Accounting reference date notified as 30/04
18 Feb 1996 288 Director resigned
01 Feb 1996 288 New secretary appointed
01 Feb 1996 288 Secretary resigned
11 Jan 1996 288 New director appointed
08 Nov 1995 288 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 DocumentNew director appointed
08 Nov 1995 287 Registered office changed on 08/11/95 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
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 08/11/95 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
30 Oct 1995 CERTNM Company name changed archers (incorporations) LIMITED\certificate issued on 31/10/95
11 Oct 1995 NEWINC Incorporation