Advanced company searchLink opens in new window

UNIVERSAL WOLF LIMITED

Company number 03422948

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)
20 Sep 1999 287 Registered office changed on 20/09/99 from: lilac cottage 8 crabtree road stocksfield northumberland NE43 7NX
15 Jan 1999 288a New director appointed
08 Jan 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Jan 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
08 Jan 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Jan 1999 123 £ nc 1000/640000 27/11/97
08 Jan 1999 123 £ nc 100/1000 14/11/97
08 Dec 1998 CERTNM Company name changed sandiacre LIMITED\certificate issued on 09/12/98
02 Oct 1998 395 Particulars of mortgage/charge
10 Sep 1998 363s Return made up to 21/08/98; full list of members
  • 363(288) ‐ Secretary resigned
19 Jun 1998 225 Accounting reference date extended from 31/08/98 to 30/10/98
09 Feb 1998 288a New director appointed
25 Sep 1997 288b Director resigned
25 Sep 1997 288b Director resigned
25 Sep 1997 288a New director appointed
25 Sep 1997 288a New secretary appointed;new director appointed
25 Sep 1997 287 Registered office changed on 25/09/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
12 Sep 1997 288b Director resigned
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 resigned
12 Sep 1997 288b Secretary resigned
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 resigned
12 Sep 1997 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Sep 1997 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
12 Sep 1997 287 Registered office changed on 12/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX
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 12/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX
12 Sep 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 Aug 1997 NEWINC Incorporation