Advanced company searchLink opens in new window

CORE FULFILMENT LIMITED

Company number 03439236

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)
07 Sep 1999 395 Particulars of mortgage/charge
24 Jun 1999 AA Accounts for a small company made up to 30 September 1998
16 Jan 1999 395 Particulars of mortgage/charge
02 Nov 1998 363s Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 1998 287 Registered office changed on 06/02/98 from: 2 king edward street macclesfield cheshire SK10 1AA
26 Nov 1997 88(2)R Ad 14/11/97--------- £ si 29998@1=29998 £ ic 2/30000
26 Nov 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
26 Nov 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 Nov 1997 123 £ nc 100/30000 14/11/97
03 Nov 1997 288a New secretary appointed;new director appointed
29 Oct 1997 CERTNM Company name changed brookcedar LIMITED\certificate issued on 30/10/97
26 Oct 1997 288b Director resigned
26 Oct 1997 288b Secretary resigned
26 Oct 1997 288a New director appointed
26 Oct 1997 288a New director appointed
26 Oct 1997 288a New director appointed
26 Oct 1997 287 Registered office changed on 26/10/97 from: 31 corsham street london N1 6DR
24 Sep 1997 NEWINC Incorporation