Advanced company searchLink opens in new window

ANTIVIBE (HULL) LIMITED

Company number 03421511

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)
29 Jun 1998 123 Nc inc already adjusted 24/06/98
29 Jun 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
29 Jun 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
29 Jun 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
29 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 May 1998 395 Particulars of mortgage/charge
23 Apr 1998 288a New director appointed
02 Apr 1998 287 Registered office changed on 02/04/98 from: 6 silver street hull HU1 1JA
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 02/04/98 from: 6 silver street hull HU1 1JA
06 Mar 1998 288a New director appointed
06 Mar 1998 288a New director appointed
06 Mar 1998 288a New secretary appointed;new director appointed
04 Mar 1998 225 Accounting reference date extended from 31/08/98 to 31/01/99
23 Dec 1997 CERTNM Company name changed eqipoise LIMITED\certificate issued on 24/12/97
17 Nov 1997 288a New secretary appointed
17 Nov 1997 288a New director appointed
02 Nov 1997 288b Secretary resigned
02 Nov 1997 288b Director resigned
02 Nov 1997 287 Registered office changed on 02/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Aug 1997 NEWINC Incorporation