Advanced company searchLink opens in new window

FPP DESIGN LIMITED

Company number 03275564

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)
14 Dec 1998 363s Return made up to 08/11/98; full list of members
30 Nov 1998 AUD Auditor's resignation
30 Nov 1998 AUD Auditor's resignation
11 Nov 1998 288a New director appointed
19 Oct 1998 AA Accounts for a small company made up to 31 March 1998
13 Aug 1998 288a New director appointed
13 Aug 1998 288a New director appointed
12 Feb 1998 363s Return made up to 08/11/97; full list of members
15 Sep 1997 225 Accounting reference date extended from 30/11/97 to 31/03/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/11/97 to 31/03/98
14 Feb 1997 395 Particulars of mortgage/charge
07 Feb 1997 88(2)R Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000
30 Jan 1997 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
30 Jan 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Jan 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
30 Jan 1997 288a New secretary appointed;new director appointed
30 Jan 1997 288a New director appointed
30 Jan 1997 288a New director appointed
30 Jan 1997 123 £ nc 100/100000 23/01/97
30 Jan 1997 287 Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
30 Jan 1997 288b Secretary resigned;director resigned
30 Jan 1997 288b Director resigned
29 Jan 1997 CERTNM Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97
06 Jan 1997 287 Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ
08 Nov 1996 NEWINC Incorporation