Advanced company searchLink opens in new window

AMERICAN ICONS LTD

Company number 03188580

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)
01 Dec 2002 AA Full accounts made up to 30 April 2002
23 Jul 2002 363s Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
26 Apr 2002 287 Registered office changed on 26/04/02 from: c/o cromwell publishing LIMITED 11 central chambers cooks alley stratford upon avon warwickshire CV37 6QN
28 Nov 2001 AA Full accounts made up to 30 April 2001
22 May 2001 363s Return made up to 19/04/01; full list of members
30 Nov 2000 AA Full accounts made up to 30 April 2000
15 May 2000 363s Return made up to 19/04/00; full list of members
29 Feb 2000 AA Full accounts made up to 30 April 1999
13 May 1999 363s Return made up to 19/04/99; no change of members
03 Mar 1999 AA Full accounts made up to 30 April 1998
27 Apr 1998 363s Return made up to 19/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/98
19 Feb 1998 AA Full accounts made up to 30 April 1997
06 May 1997 363s Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/05/97
01 May 1997 288a New secretary appointed
08 May 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
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
08 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 Apr 1996 287 Registered office changed on 30/04/96 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU
30 Apr 1996 288 Director resigned
30 Apr 1996 288 Secretary resigned
30 Apr 1996 288 New director appointed
30 Apr 1996 288 New director appointed
30 Apr 1996 288 New secretary appointed
26 Apr 1996 CERTNM Company name changed hexagon 191 LIMITED\certificate issued on 26/04/96
19 Apr 1996 NEWINC Incorporation