Advanced company searchLink opens in new window

SERVICEPOWER BUSINESS SOLUTIONS LIMITED

Company number 03263208

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)
21 Jan 1997 88(2)R Ad 24/12/96--------- £ si 420000@.01=4200 £ ic 499/4699
14 Jan 1997 122 Conve 24/12/96
14 Jan 1997 123 Nc inc already adjusted 24/12/96
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary 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
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 Jan 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
14 Jan 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Jan 1997 288a New director appointed
14 Jan 1997 288a New director appointed
07 Jan 1997 88(2)R Ad 16/12/96--------- £ si 7292@.01=72 £ ic 427/499
07 Jan 1997 225 Accounting reference date extended from 31/10/97 to 31/12/97
07 Jan 1997 288a New director appointed
07 Jan 1997 288a New director appointed
17 Dec 1996 88(2)R Ad 04/12/96--------- £ si 42509@.01=425 £ ic 2/427
17 Dec 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
17 Dec 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 Dec 1996 122 S-div 04/12/96
09 Nov 1996 288a New director appointed
09 Nov 1996 288a New secretary appointed;new director appointed
09 Nov 1996 288b Secretary resigned
09 Nov 1996 288b Director resigned
25 Oct 1996 CERTNM Company name changed multigrin LIMITED\certificate issued on 28/10/96
23 Oct 1996 287 Registered office changed on 23/10/96 from: 120 east road london N1 6AA
14 Oct 1996 NEWINC Incorporation