Advanced company searchLink opens in new window

CROWN-SIMPLIMATIC LIMITED

Company number 03340054

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)
13 Apr 2000 288b Secretary resigned
22 Oct 1999 395 Particulars of mortgage/charge
07 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
17 Aug 1999 88(2)R Ad 06/08/99--------- £ si 900@1=900 £ ic 100/1000
17 Aug 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
26 Apr 1999 363s Return made up to 25/03/99; no change of members
31 Mar 1999 288a New director appointed
31 Mar 1999 288a New director appointed
31 Mar 1999 288b Director resigned
06 Jan 1999 395 Particulars of mortgage/charge
07 Dec 1998 AA Full accounts made up to 31 December 1997
03 Nov 1998 244 Delivery ext'd 3 mth 31/12/97
09 Apr 1998 363s Return made up to 25/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/03/98; full list of members
19 Sep 1997 288a New secretary appointed
19 Sep 1997 288a New director appointed
19 Sep 1997 288a New director appointed
19 Sep 1997 288b Secretary resigned
19 Sep 1997 288b Director resigned
17 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 May 1997 395 Particulars of mortgage/charge
02 May 1997 225 Accounting reference date shortened from 31/03/98 to 31/12/97
01 May 1997 287 Registered office changed on 01/05/97 from: 41 park square north leeds LS1 2NS
18 Apr 1997 CERTNM Company name changed pinco 915 LIMITED\certificate issued on 18/04/97
25 Mar 1997 NEWINC Incorporation