Advanced company searchLink opens in new window

ERGO LIMITED

Company number 03678650

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)
18 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2003 88(2)R Ad 28/02/03--------- £ si 500@1=500 £ ic 100/600
08 Apr 2003 123 Nc inc already adjusted 28/02/03
11 Mar 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2002 363s Return made up to 30/11/02; full list of members
20 Sep 2002 AA Accounts for a small company made up to 31 December 2001
17 Dec 2001 363s Return made up to 30/11/01; full list of members
09 Aug 2001 288c Secretary's particulars changed
09 Aug 2001 288c Director's particulars changed
10 Jul 2001 AA Accounts for a small company made up to 31 December 2000
23 Apr 2001 287 Registered office changed on 23/04/01 from: brook house 26 pineapple road amersham buckinghamshire HP7 9JN
02 Jan 2001 363s Return made up to 30/11/00; full list of members
19 Sep 2000 AA Accounts for a small company made up to 31 December 1999
10 Dec 1999 363s Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jun 1999 287 Registered office changed on 29/06/99 from: 4 lacemaker court london road amersham buckinghamshire HP7 0HS
11 Jan 1999 88(2)R Ad 08/12/98--------- £ si 99@1=99 £ ic 1/100
11 Jan 1999 288a New director appointed
11 Jan 1999 288a New director appointed
10 Dec 1998 287 Registered office changed on 10/12/98 from: 33A hill avenue amersham buckinghamshire HP6 5BX
10 Dec 1998 225 Accounting reference date extended from 30/11/99 to 31/12/99
10 Dec 1998 288a New secretary appointed
07 Dec 1998 288b Secretary resigned
07 Dec 1998 288b Director resigned
30 Nov 1998 NEWINC Incorporation