Advanced company searchLink opens in new window

MOUNTAIN WAREHOUSE LIMITED

Company number 03417738

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)
22 Aug 2002 395 Particulars of mortgage/charge
19 Aug 2002 288b Secretary resigned
07 Aug 2002 288b Director resigned
01 Jul 2002 395 Particulars of mortgage/charge
03 Dec 2001 CERTNM Company name changed because it's there LIMITED\certificate issued on 03/12/01
28 Sep 2001 395 Particulars of mortgage/charge
10 Sep 2001 123 Nc inc already adjusted 16/02/01
10 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
10 Sep 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Aug 2001 123 Nc inc already adjusted 18/02/01
30 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Aug 2001 363s Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
02 Aug 2001 AA Full accounts made up to 28 February 2001
01 Aug 2001 AA Full accounts made up to 29 February 2000
11 Apr 2001 287 Registered office changed on 11/04/01 from: 7 devonshire square cutlers gardens london EC2M 4YH
11 Apr 2001 288a New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/02/2020 under section 1088 of the Companies Act 2006
11 Apr 2001 288a New director appointed
29 Jan 2001 363s Return made up to 11/08/00; full list of members
11 Nov 2000 395 Particulars of mortgage/charge
10 May 2000 395 Particulars of mortgage/charge
14 Dec 1999 MEM/ARTS Memorandum and Articles of Association
22 Oct 1999 AA Full accounts made up to 28 February 1999
16 Aug 1999 363a Return made up to 11/08/99; full list of members
12 Jul 1999 88(2)R Ad 30/06/99--------- £ si 829998@1=829998 £ ic 2/830000