Advanced company searchLink opens in new window

4PS CONSTRUCTION SOLUTIONS LIMITED

Company number 03695761

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)
23 Sep 1999 88(2)R Ad 01/07/99--------- £ si 106998@1=106998 £ ic 2/107000
23 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
23 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 Sep 1999 123 £ nc 1000/107000 01/07/99
18 Jun 1999 225 Accounting reference date extended from 30/09/99 to 30/06/00
27 Apr 1999 288b Director resigned
27 Apr 1999 288b Secretary resigned;director resigned
27 Apr 1999 288a New secretary appointed;new director appointed
27 Apr 1999 287 Registered office changed on 27/04/99 from: 15 ashmead drive cofton hackett rednal birmingham B45 8AA
27 Apr 1999 288a New director appointed
16 Feb 1999 288a New director appointed
16 Feb 1999 288a New secretary appointed;new director appointed
26 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
26 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
26 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Jan 1999 225 Accounting reference date shortened from 31/01/00 to 30/09/99
22 Jan 1999 287 Registered office changed on 22/01/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD
22 Jan 1999 288b Secretary resigned
22 Jan 1999 288b Director resigned
15 Jan 1999 NEWINC Incorporation