Advanced company searchLink opens in new window

INDUSTRIOUS TRADING ESTATES LIMITED

Company number 03304032

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)
09 Jan 2001 400 Particulars of property mortgage/charge
04 Jan 2001 403a Declaration of satisfaction of mortgage/charge
04 Jan 2001 403a Declaration of satisfaction of mortgage/charge
04 Jan 2001 403a Declaration of satisfaction of mortgage/charge
21 Nov 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
21 Nov 2000 288b Director resigned
03 Oct 2000 363s Return made up to 16/09/00; full list of members
02 Oct 2000 395 Particulars of mortgage/charge
21 Feb 2000 AA Full accounts made up to 30 April 1999
15 Feb 2000 288b Director resigned
06 Oct 1999 363s Return made up to 16/09/99; no change of members
10 Aug 1999 288a New director appointed
19 May 1999 288b Director resigned
12 Nov 1998 AA Full accounts made up to 30 April 1998
22 Oct 1998 288a New director appointed
22 Oct 1998 288a New director appointed
12 Oct 1998 288b Director resigned
21 Sep 1998 363s Return made up to 16/09/98; no change of members
15 Jan 1998 363s Return made up to 17/01/98; full list of members
15 Jan 1998 363(288) Director'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 DocumentDirector's particulars changed
15 Jan 1998 363(353) Location of register of members 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 register of members address changed
15 Jan 1998 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
06 Jan 1998 288a New director appointed
15 Dec 1997 395 Particulars of mortgage/charge
12 Dec 1997 155(6)a Declaration of assistance for shares acquisition