Advanced company searchLink opens in new window

PERSONALISED CHOCOLATES LIMITED

Company number 03393359

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)
24 Dec 1998 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
24 Dec 1998 363(287) Registered office changed on 24/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/12/98
19 Aug 1998 225 Accounting reference date shortened from 30/06/98 to 31/03/98
20 Jul 1998 288b Secretary resigned
20 Jul 1998 288b Director resigned
22 Sep 1997 88(2)R Ad 23/08/97--------- £ si 2@1=2 £ ic 2/4
22 Sep 1997 287 Registered office changed on 22/09/97 from: 23 westbourne road sheffield south yorkshire S10 2QQ
22 Sep 1997 288b Secretary resigned
22 Sep 1997 288b Director resigned
22 Sep 1997 288a New secretary appointed;new director appointed
22 Sep 1997 288a New director appointed
15 Aug 1997 CERTNM Company name changed greenlace LIMITED\certificate issued on 18/08/97
15 Aug 1997 288a New director appointed
15 Aug 1997 288a New secretary appointed
31 Jul 1997 MA Memorandum and Articles of Association
31 Jul 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
31 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Jul 1997 123 £ nc 1000/25000 28/07/97
30 Jul 1997 287 Registered office changed on 30/07/97 from: 788-790 finchley road london NW11 7UR
26 Jun 1997 NEWINC Incorporation