Advanced company searchLink opens in new window

MACINTYRE HUDSON HOLDINGS LIMITED

Company number 03717255

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 Apr 1999 288a New director appointed
18 Apr 1999 288a New director appointed
18 Apr 1999 288a New director appointed
18 Apr 1999 288a New secretary appointed
18 Apr 1999 288b Director resigned
18 Apr 1999 288b Secretary resigned
17 Apr 1999 122 Conve 31/03/99
17 Apr 1999 123 Nc inc already adjusted 31/03/99
17 Apr 1999 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
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
17 Apr 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
17 Apr 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written 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
17 Apr 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Apr 1999 RESOLUTIONS Resolutions
  • RES ‐
08 Apr 1999 288a New director appointed
08 Apr 1999 287 Registered office changed on 08/04/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
08 Apr 1999 288a New secretary appointed
30 Mar 1999 CERTNM Company name changed seckloe 21 LIMITED\certificate issued on 30/03/99
22 Feb 1999 NEWINC Incorporation