Advanced company searchLink opens in new window

NORTHSTONE PRODUCTS LIMITED

Company number 03161219

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)
19 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 Mar 1999 363s Return made up to 19/02/99; no change of members
12 Jan 1999 288b Director resigned
29 Oct 1998 AA Full accounts made up to 31 December 1997
01 Sep 1998 288a New director appointed
01 Sep 1998 288b Director resigned
01 Sep 1998 288b Director resigned
23 Feb 1998 363s Return made up to 19/02/98; full list of members
15 Sep 1997 AA Full accounts made up to 31 December 1996
16 Apr 1997 363s Return made up to 19/02/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
04 Apr 1997 287 Registered office changed on 04/04/97 from: imperial house 15/19 kingsway london WC2B 6UN
08 Jul 1996 288 New director appointed
19 Jun 1996 288 New director appointed
19 Jun 1996 288 New director appointed
19 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
16 May 1996 MEM/ARTS Memorandum and Articles of Association
16 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
09 May 1996 CERTNM Company name changed de facto 469 LIMITED\certificate issued on 09/05/96
22 Apr 1996 MEM/ARTS Memorandum and Articles of Association
03 Apr 1996 224 Accounting reference date notified as 31/12
03 Apr 1996 287 Registered office changed on 03/04/96 from: 10 snow hill london EC1A 2AL
03 Apr 1996 288 Director resigned
03 Apr 1996 288 Secretary resigned;director resigned
03 Apr 1996 288 New director appointed