Advanced company searchLink opens in new window

FIRST DIVISION RUGBY LIMITED

Company number 03148078

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)
11 Feb 1997 288a New director appointed
06 Jan 1997 288b Director resigned
06 Jan 1997 288b Director resigned
03 Dec 1996 288b Director resigned
03 Oct 1996 224 Accounting reference date notified as 31/07
03 Oct 1996 287 Registered office changed on 03/10/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
16 Sep 1996 288 Secretary resigned
16 Sep 1996 288 New secretary appointed
16 Sep 1996 288 New director appointed
16 Sep 1996 288 New director appointed
10 Sep 1996 MEM/ARTS Memorandum and Articles of Association
10 Sep 1996 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
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
10 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 Sep 1996 88(2)R Ad 31/07/96--------- £ si 10@1=10 £ ic 2/12
19 Jul 1996 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
21 Jun 1996 288 New director appointed
20 May 1996 288 Director resigned
16 Apr 1996 288 New director appointed
29 Mar 1996 288 Director resigned;new director appointed
29 Mar 1996 288 Director resigned;new director appointed
29 Mar 1996 288 New director appointed
29 Mar 1996 288 New director appointed
29 Mar 1996 288 New director appointed
21 Feb 1996 CERTNM Company name changed broomco (1023) LIMITED\certificate issued on 22/02/96
18 Jan 1996 NEWINC Incorporation