Advanced company searchLink opens in new window

SPRECKELSEN MCGEOUGH HOLDINGS LIMITED

Company number 03539247

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)
10 Apr 1999 363s Return made up to 02/04/99; full list of members
02 Sep 1998 88(2)R Ad 14/08/98--------- £ si 9998@1=9998 £ ic 2/10000
02 Sep 1998 225 Accounting reference date shortened from 30/04/99 to 31/03/99
02 Sep 1998 287 Registered office changed on 02/09/98 from: little cawton horsell vale woking surrey GU21 4QU
30 May 1998 MEM/ARTS Memorandum and Articles of Association
27 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 May 1998 288b Director resigned
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 resigned
27 May 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
27 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 May 1998 123 Nc inc already adjusted 30/04/98
27 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 May 1998 MEM/ARTS Memorandum and Articles of Association
27 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 May 1998 CERTNM Company name changed speed 6960 LIMITED\certificate issued on 21/05/98
10 May 1998 287 Registered office changed on 10/05/98 from: 6-8 underwood street london N1 7JQ
02 Apr 1998 NEWINC Incorporation