Advanced company searchLink opens in new window

ILEX REPLANTED FORESTRY LIMITED

Company number 03491113

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)
19 Mar 1998 88(2)R Ad 16/03/98--------- £ si 1800000@1=1800000 £ ic 2/1800002
16 Mar 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
26 Feb 1998 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
26 Feb 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 Feb 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
26 Feb 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
25 Feb 1998 CERTNM Company name changed cobrameter LIMITED\certificate issued on 26/02/98
20 Feb 1998 123 £ nc 1000/2000000 27/01/98
19 Feb 1998 225 Accounting reference date extended from 31/01/99 to 31/03/99
19 Feb 1998 287 Registered office changed on 19/02/98 from: grimston garth aldborough hull east yorkshire HU11 4QE
19 Feb 1998 288b Secretary resigned;director resigned
19 Feb 1998 288b Director resigned
19 Feb 1998 288a New secretary appointed
19 Feb 1998 288a New director appointed
19 Feb 1998 288a New director appointed
06 Feb 1998 288a New secretary appointed;new director appointed
06 Feb 1998 288a New director appointed
05 Feb 1998 288b Director resigned
05 Feb 1998 288b Secretary resigned
05 Feb 1998 287 Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU
12 Jan 1998 NEWINC Incorporation