Advanced company searchLink opens in new window

CF FERTILISERS UK LIMITED

Company number 03455690

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)
26 Feb 1998 288a New director appointed
26 Feb 1998 288a New director appointed
26 Feb 1998 288a New director appointed
26 Feb 1998 288b Director resigned
26 Feb 1998 288b Director resigned
15 Jan 1998 395 Particulars of mortgage/charge
08 Jan 1998 287 Registered office changed on 08/01/98 from: broadwalk house c/o ashurst morris crisp 5 appold street london EC2A 2HA
08 Jan 1998 288b Secretary resigned
08 Jan 1998 288a New director appointed
08 Jan 1998 88(2)R Ad 30/12/97--------- £ si 10449998@1=10449998 £ ic 2/10450000
08 Jan 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
08 Jan 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
08 Jan 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 Jan 1998 123 £ nc 1000/15000000 16/12/97
02 Jan 1998 MEM/ARTS Memorandum and Articles of Association
16 Dec 1997 CERTNM Company name changed terra industries LIMITED\certificate issued on 16/12/97
01 Dec 1997 288a New director appointed
01 Dec 1997 288a New secretary appointed;new director appointed
28 Nov 1997 288b Secretary resigned;director resigned
28 Nov 1997 288b Director resigned
17 Nov 1997 MEM/ARTS Memorandum and Articles of Association
14 Nov 1997 288b Secretary resigned
14 Nov 1997 288b Director resigned
14 Nov 1997 288a New secretary appointed;new director appointed
14 Nov 1997 288a New director appointed