Advanced company searchLink opens in new window

AFFINITY 2000 LIMITED

Company number 03192945

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)
28 Jan 1999 AA Accounts for a small company made up to 30 September 1998
27 Aug 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
27 Aug 1998 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
27 Aug 1998 363a Return made up to 30/04/98; full list of members; amend
27 Aug 1998 288b Secretary resigned
27 Aug 1998 288a New secretary appointed
24 May 1998 363a Return made up to 30/04/98; full list of members
24 May 1998 287 Registered office changed on 24/05/98 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
24 May 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
24 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Apr 1998 AUD Auditor's resignation
25 Feb 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 Feb 1998 AA Accounts for a dormant company made up to 30 September 1997
22 Jan 1998 288a New director appointed
07 Aug 1997 363b Return made up to 30/04/97; full list of members
20 May 1997 288a New director appointed
15 Apr 1997 122 S-div 30/10/96
15 Apr 1997 288b Director resigned
15 Apr 1997 88(2)R Ad 01/12/96--------- £ si 9800@.01=98 £ ic 2/100
23 Aug 1996 225 Accounting reference date extended from 30/04/97 to 30/09/97
09 Jul 1996 288 New director appointed
28 Jun 1996 CERTNM Company name changed patron technology LIMITED\certificate issued on 01/07/96
28 Jun 1996 288 Secretary resigned
28 Jun 1996 288 Director resigned