Advanced company searchLink opens in new window

SICPA UK LTD

Company number 03677783

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)
30 Aug 2006 288a New director appointed
10 Mar 2006 88(2)R Ad 28/12/05--------- £ si 249998@1=249998 £ ic 2/250000
16 Jan 2006 123 Nc inc already adjusted 28/12/05
16 Jan 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Jan 2006 363s Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Dec 2005 288a New secretary appointed;new director appointed
14 Nov 2005 288a New director appointed
14 Nov 2005 288a New director appointed
14 Nov 2005 288a New director appointed
14 Nov 2005 288b Secretary resigned;director resigned
14 Nov 2005 288b Director resigned
09 Sep 2005 395 Particulars of mortgage/charge
04 Jul 2005 287 Registered office changed on 04/07/05 from: unit 29 star road industrial estate partridge green west sussex RH13 8RY
20 Jun 2005 CERTNM Company name changed bw inks LIMITED\certificate issued on 20/06/05
18 Jun 2005 288b Director resigned
18 Jun 2005 288b Secretary resigned;director resigned
18 Jun 2005 288b Secretary resigned;director resigned
18 Jun 2005 288a New director appointed
18 Jun 2005 288a New secretary appointed;new director appointed
09 Jun 2005 AA Accounts for a small company made up to 31 December 2004
27 Jan 2005 363s Return made up to 03/12/04; full list of members
11 Nov 2004 AA Accounts for a small company made up to 31 December 2003
16 Dec 2003 363s Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed