Advanced company searchLink opens in new window

OYSTER PARTNERS FRAMFAB LIMITED

Company number 03435961

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)
25 Jun 2002 AA Full accounts made up to 31 December 2000
24 May 2002 363s Return made up to 12/09/01; full list of members
01 May 2002 288a New director appointed
01 May 2002 288a New director appointed
26 Nov 2001 CERTNM Company name changed ixl uk LIMITED\certificate issued on 26/11/01
30 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
11 Oct 2001 AA Full accounts made up to 31 December 1999
22 Feb 2001 AA Full accounts made up to 31 December 1998
09 Feb 2001 363s Return made up to 12/09/00; full list of members
09 Feb 2001 363(288) 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 DocumentDirector's particulars changed
09 Feb 2001 363(287) Registered office changed on 09/02/01
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 09/02/01
09 Feb 2001 363(353) Location of register of members address 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 DocumentLocation of register of members address changed
05 Feb 2001 CERTNM Company name changed ixl (uk) LIMITED\certificate issued on 05/02/01
15 Jan 2001 287 Registered office changed on 15/01/01 from: second floor tower house 8/14 southampton street london WC2E 7HA
31 Oct 2000 395 Particulars of mortgage/charge
31 Oct 2000 395 Particulars of mortgage/charge
31 Oct 2000 395 Particulars of mortgage/charge
18 Nov 1999 395 Particulars of mortgage/charge
11 Jun 1999 MA Memorandum and Articles of Association
27 May 1999 CERTNM Company name changed ixl london LIMITED\certificate issued on 28/05/99
16 Dec 1998 225 Accounting reference date extended from 30/09/98 to 31/12/98
16 Dec 1998 363s Return made up to 12/09/98; full list of members
01 Sep 1998 88(2)R Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100
28 Apr 1998 395 Particulars of mortgage/charge
20 Mar 1998 287 Registered office changed on 20/03/98 from: 222 grays inn road london WC1X 8HB