Advanced company searchLink opens in new window

LATIMER SALES LIMITED

Company number 03206745

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)
29 Mar 2004 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2004
04 Feb 2004 AA Accounts for a small company made up to 31 December 2002
02 Apr 2003 287 Registered office changed on 02/04/03 from: unit 20 oakhill trading estate devonshire road walkden manchester M28 3PT
20 Mar 2003 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jan 2003 403a Declaration of satisfaction of mortgage/charge
17 Dec 2002 395 Particulars of mortgage/charge
03 Dec 2002 CERTNM Company name changed fletchers bodycentres LIMITED\certificate issued on 03/12/02
02 Nov 2002 AA Accounts made up to 31 December 2001
28 Jun 2002 363s Return made up to 03/06/02; full list of members
28 Jun 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
28 Jun 2002 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
10 Jun 2002 363s Return made up to 03/06/01; no change of members
09 May 2002 288b Director resigned
13 Feb 2002 225 Accounting reference date extended from 30/06/01 to 31/12/01
29 Jan 2002 395 Particulars of mortgage/charge
28 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ £150000 conv redeem sh 17/01/02
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
28 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
28 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
28 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jan 2002 395 Particulars of mortgage/charge
13 Nov 2001 287 Registered office changed on 13/11/01 from: 18 mable avenue roe green worsley manchester M28 2TT
11 Oct 2001 CERTNM Company name changed greg fletcher LIMITED\certificate issued on 11/10/01
03 Oct 2001 288b Secretary resigned;director resigned
25 Sep 2001 288a New director appointed
25 Sep 2001 288a New secretary appointed