Advanced company searchLink opens in new window

TXU FINANCE (NO.2) LIMITED

Company number 03514100

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)
24 Dec 1998 225 Accounting reference date shortened from 28/02/99 to 31/05/98
26 Oct 1998 288a New secretary appointed
26 Oct 1998 288b Secretary resigned
23 Oct 1998 287 Registered office changed on 23/10/98 from: c/o norton rose kempson house camomile street london EC3A 7AN
19 Jun 1998 288a New director appointed
19 Jun 1998 88(2)R Ad 31/05/98--------- £ si 1678082000@1=1678082000 £ ic 10/1678082010
28 May 1998 88(2)R Ad 14/05/98--------- £ si 8@1=8 £ ic 2/10
27 May 1998 395 Particulars of mortgage/charge
11 Mar 1998 288a New director appointed
11 Mar 1998 288a New director appointed
11 Mar 1998 288a New director appointed
11 Mar 1998 288a New director appointed
11 Mar 1998 288a New secretary appointed
11 Mar 1998 287 Registered office changed on 11/03/98 from: 83 leonard street london EC2A 4QS
11 Mar 1998 288b Director resigned
11 Mar 1998 288b Secretary resigned
04 Mar 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
04 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Mar 1998 123 £ nc 1000/2000000000 26/02/98
27 Feb 1998 CERTNM Company name changed tu finance LIMITED\certificate issued on 27/02/98
24 Feb 1998 CERTNM Company name changed demoart LIMITED\certificate issued on 24/02/98
20 Feb 1998 NEWINC Incorporation