Advanced company searchLink opens in new window

VINTAGE HALLMARK PLC

Company number 03538551

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)
08 Feb 2003 287 Registered office changed on 08/02/03 from: 36 saint jamess street london SW1A 1JF
05 Feb 2003 4.48 Notice of Constitution of Liquidation Committee
05 Feb 2003 4.20 Statement of affairs
05 Feb 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Feb 2003 600 Appointment of a voluntary liquidator
18 Dec 2002 288b Director resigned
13 Dec 2002 395 Particulars of mortgage/charge
26 Nov 2002 288b Director resigned
27 Sep 2002 288b Secretary resigned
02 May 2002 363s Return made up to 01/04/02; full list of members
02 May 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Apr 2002 244 Delivery ext'd 3 mth 30/09/01
29 Apr 2002 288b Director resigned
26 Apr 2002 288a New director appointed
28 Mar 2002 88(2)R Ad 31/01/02--------- £ si 30344@1=30344 £ ic 73546925/73577269
25 Mar 2002 288b Director resigned
12 Mar 2002 288a New director appointed
07 Mar 2002 MA Memorandum and Articles of Association
07 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2002 288b Director resigned
05 Mar 2002 288b Director resigned
08 Feb 2002 288b Secretary resigned
08 Feb 2002 288a New director appointed
08 Feb 2002 288a New secretary appointed
26 Jan 2002 325a Location - directors interests register: non legible