Advanced company searchLink opens in new window

LEND LEASE CONSTRUCTION TANVEC GROUP LIMITED

Company number 03545605

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 Aug 1999 123 Nc inc already adjusted 29/07/99
24 Aug 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
24 Aug 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
24 Aug 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
24 Aug 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
24 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Aug 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
24 Aug 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
24 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Aug 1999 288a New secretary appointed
17 Aug 1999 288a New director appointed
17 Aug 1999 288b Director resigned
17 Aug 1999 288b Secretary resigned
17 Aug 1999 288b Director resigned
13 Aug 1999 88(2)R Ad 27/07/99--------- £ si 5000@1=5000 £ ic 2285000/2290000
13 Aug 1999 288b Director resigned
05 Aug 1999 288a New director appointed
01 Aug 1999 288a New director appointed
13 May 1999 363s Return made up to 14/04/99; full list of members
05 Nov 1998 225 Accounting reference date shortened from 20/07/99 to 30/06/99
28 Aug 1998 225 Accounting reference date extended from 30/04/99 to 20/07/99
19 Aug 1998 288a New director appointed
06 Aug 1998 287 Registered office changed on 06/08/98 from: mitre house 160 aldersgate street, london EC1A 4DD
06 Aug 1998 88(2)R Ad 20/07/98--------- £ si 220000@1.36364= 300000 £ si 1900000@1=1900000 £ ic 85000/2285000
05 Aug 1998 288a New director appointed