Advanced company searchLink opens in new window

JCL ALLEMBY HUNT LIMITED

Company number 03764822

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)
16 May 2003 363s Return made up to 01/05/03; full list of members
10 Mar 2003 288a New director appointed
05 Sep 2002 287 Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE
17 May 2002 363s Return made up to 01/05/02; full list of members
17 Apr 2002 AA Full accounts made up to 31 August 2001
10 May 2001 363s Return made up to 05/05/00; full list of members
10 May 2001 363s Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Mar 2001 AA Full accounts made up to 31 August 2000
17 Aug 2000 287 Registered office changed on 17/08/00 from: 10 orange street london WC2H 7DQ
18 May 2000 395 Particulars of mortgage/charge
23 Jun 1999 288b Director resigned
23 Jun 1999 288b Secretary resigned
18 Jun 1999 88(2)R Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100
18 Jun 1999 225 Accounting reference date extended from 31/05/00 to 31/08/00
18 Jun 1999 287 Registered office changed on 18/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
18 Jun 1999 288a New director appointed
18 Jun 1999 288a New director appointed
18 Jun 1999 288a New secretary appointed
15 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 Jun 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
15 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Jun 1999 123 £ nc 100/1000 01/06/99
28 May 1999 CERTNM Company name changed tracklight LIMITED\certificate issued on 01/06/99
05 May 1999 NEWINC Incorporation