Advanced company searchLink opens in new window

REFINECATCH LIMITED

Company number 03210995

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)
08 Dec 1997 88(2)R Ad 30/08/97--------- £ si 3000@1=3000 £ ic 28300/31300
12 Oct 1997 225 Accounting reference date extended from 30/06/97 to 31/08/97
03 Aug 1997 363s Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary resigned
16 May 1997 88(3) Particulars of contract relating to shares
16 May 1997 88(2)O Ad 30/04/97--------- £ si 8050@1
07 May 1997 88(2)P Ad 30/04/97--------- £ si 8050@1=8050 £ ic 2/8052
07 Nov 1996 287 Registered office changed on 07/11/96 from: cross & co 84 guildhall street bury st edmunds suffolk IP33 1PR
02 Nov 1996 288a New director appointed
14 Oct 1996 288a New secretary appointed
06 Sep 1996 395 Particulars of mortgage/charge
20 Aug 1996 MEM/ARTS Memorandum and Articles of Association
14 Aug 1996 288 New director appointed
14 Aug 1996 288 Secretary resigned
14 Aug 1996 288 New director appointed
14 Aug 1996 288 Director resigned
14 Aug 1996 288 New secretary appointed;new director appointed
14 Aug 1996 287 Registered office changed on 14/08/96 from: 1 mitchell lane bristol BS1 6BU
13 Aug 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
13 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Aug 1996 123 £ nc 1000/50000 30/07/96
12 Jun 1996 NEWINC Incorporation