Advanced company searchLink opens in new window

HILSTOCK SCP (CLIENT) NOMINEES LIMITED

Company number 03154600

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)
06 May 1997 288b Director resigned
13 Mar 1997 363s Return made up to 02/02/97; full list of members
31 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 May 1996 224 Accounting reference date notified as 30/04
08 May 1996 88(2)R Ad 22/04/96--------- £ si 5@1=5 £ ic 2/7
08 May 1996 287 Registered office changed on 08/05/96 from: 20 new walk leicester LE1 6TX
08 May 1996 288 Director resigned
08 May 1996 288 Secretary resigned
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New director appointed
08 May 1996 288 New secretary appointed
20 Mar 1996 CERTNM Company name changed no. 259 leicester LIMITED\certificate issued on 21/03/96
02 Feb 1996 NEWINC Incorporation