Advanced company searchLink opens in new window

ASHFIELD MEETINGS & EVENTS LIMITED

Company number 03486951

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)
02 Jun 1999 SA Statement of affairs
02 Jun 1999 88(2)P Ad 11/03/99--------- £ si 599999@1=599999 £ ic 1/600000
29 Mar 1999 288a New director appointed
29 Mar 1999 288a New director appointed
29 Mar 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
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 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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 Mar 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
29 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Mar 1999 123 £ nc 1000/600000 11/03/99
01 Mar 1999 363a Return made up to 30/12/98; full list of members
01 Mar 1999 190a Location of debenture register (non legible)
01 Mar 1999 353a Location of register of members (non legible)
01 Mar 1999 325a Location - directors interests register: non legible
18 Jun 1998 288b Director resigned
18 Jun 1998 288b Secretary resigned;director resigned
18 Jun 1998 288a New secretary appointed
18 Jun 1998 288a New director appointed
28 Apr 1998 287 Registered office changed on 28/04/98 from: london scottish house 24 mount street manchester M2 3DB
24 Apr 1998 CERTNM Company name changed choosecompany LIMITED\certificate issued on 24/04/98
16 Mar 1998 288b Director resigned
16 Mar 1998 288b Secretary resigned
16 Mar 1998 288a New secretary appointed;new director appointed
16 Mar 1998 288a New director appointed
16 Mar 1998 287 Registered office changed on 16/03/98 from: 12 york place leeds LS1 2DS
30 Dec 1997 NEWINC Incorporation