Advanced company searchLink opens in new window

GREENSHIELDS JCB LIMITED

Company number 03235098

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)
23 Dec 1996 395 Particulars of mortgage/charge
19 Dec 1996 287 Registered office changed on 19/12/96 from: greenshields jcb LIMITED rocester staffordshire ST14 5JP
19 Nov 1996 288a New director appointed
19 Nov 1996 288a New secretary appointed
30 Oct 1996 395 Particulars of mortgage/charge
09 Oct 1996 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
09 Oct 1996 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
09 Oct 1996 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
09 Oct 1996 88(2)R Ad 02/10/96--------- £ si 49001@1=49001 £ ic 51000/100001
09 Oct 1996 123 £ nc 51000/100001 02/10/96
09 Oct 1996 288a New secretary appointed;new director appointed
09 Oct 1996 288a New director appointed
08 Oct 1996 395 Particulars of mortgage/charge
08 Oct 1996 287 Registered office changed on 08/10/96 from: abbot's house abbey street reading RG1 3BD
08 Oct 1996 288b Secretary resigned
02 Oct 1996 88(2)R Ad 30/09/96--------- £ si 50999@1=50999 £ ic 1/51000
02 Oct 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
02 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Oct 1996 123 £ nc 100/51000 30/09/96
26 Sep 1996 CERTNM Company name changed gac no.52 LIMITED\certificate issued on 27/09/96
24 Sep 1996 225 Accounting reference date extended from 31/08/97 to 31/12/97
24 Sep 1996 288 Director resigned
24 Sep 1996 288 New director appointed
07 Aug 1996 NEWINC Incorporation