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)
26 Jan 2002 353a Location of register of members (non legible)
26 Jan 2002 353 Location of register of members
26 Jan 2002 325 Location of register of directors' interests
26 Jan 2002 287 Registered office changed on 26/01/02 from: temple chambers 68-72 stuart street luton bedfordshire LU1 2SW
15 Jan 2002 288b Director resigned
11 Jan 2002 88(2)R Ad 19/12/01--------- £ si 63300@1=63300 £ ic 73483625/73546925
07 Dec 2001 88(2)R Ad 08/11/01-28/11/01 £ si 467985@1=467985 £ ic 73015640/73483625
05 Dec 2001 288b Director resigned
05 Dec 2001 288b Director resigned
13 Nov 2001 88(2)R Ad 18/10/01-01/11/01 £ si 869724@1=869724 £ ic 72145916/73015640
28 Oct 2001 288a New director appointed
19 Oct 2001 88(2)O Ad 17/08/01-06/09/01 £ si 2047755@1
16 Oct 2001 88(2)R Ad 03/10/01--------- £ si 850967@1=850967 £ ic 71546773/72397740
02 Oct 2001 88(2)R Ad 25/09/01-27/09/01 £ si 1183378@1=1183378 £ ic 70363395/71546773
27 Sep 2001 88(2)R Ad 11/09/01-18/09/01 £ si 949691@1=949691 £ ic 69413704/70363395
26 Sep 2001 288a New director appointed
19 Sep 2001 88(2)R Ad 17/08/01-06/09/01 £ si 2299579@1=2299579 £ ic 67114125/69413704
10 Sep 2001 288a New director appointed
28 Aug 2001 288a New director appointed
28 Aug 2001 288a New director appointed
15 Aug 2001 88(2)R Ad 14/07/01-09/08/01 £ si 963444@1=963444 £ ic 66150681/67114125
08 Aug 2001 AA Total exemption full accounts made up to 30 September 2000
23 Jul 2001 88(2)R Ad 11/07/01--------- £ si 353205@1=353205 £ ic 65797476/66150681
05 Jul 2001 88(2)R Ad 20/06/01-28/06/01 £ si 892736@1=892736 £ ic 64904740/65797476
03 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital