Advanced company searchLink opens in new window

JUNGLE ONLINE

Company number 03782113

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)
10 Apr 2000 288b Director resigned
20 Mar 2000 225 Accounting reference date shortened from 30/06/00 to 31/03/00
08 Mar 2000 288a New director appointed
16 Feb 2000 288a New director appointed
14 Feb 2000 88(2) Ad 06/09/99--------- £ si 36000@.01=360 £ ic 9640/10000
14 Feb 2000 288b Secretary resigned
10 Feb 2000 395 Particulars of mortgage/charge
18 Jan 2000 SA Statement of affairs
18 Jan 2000 88(2)R Ad 07/09/99--------- £ si 576000@.01=5760 £ ic 3880/9640
27 Sep 1999 288a New secretary appointed;new director appointed
10 Sep 1999 88(2)R Ad 27/08/99--------- £ si 250000@.01=2500 £ ic 1380/3880
10 Sep 1999 122 Recon 27/08/99
10 Sep 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written 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
10 Sep 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
01 Sep 1999 88(2)R Ad 07/06/99--------- £ si 97800@.01=978 £ ic 402/1380
01 Sep 1999 123 Nc inc already adjusted 07/06/99
01 Sep 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
01 Sep 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
01 Sep 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
01 Sep 1999 122 S-div 07/06/99
23 Aug 1999 88(2)R Ad 14/06/99--------- £ si 40000@.01=400 £ ic 2/402
12 Aug 1999 287 Registered office changed on 12/08/99 from: hereford house 102/104 high street, coleshill birmingham west midlands B46 3BL
28 Jun 1999 288a New secretary appointed
28 Jun 1999 288a New director appointed
28 Jun 1999 288b Secretary resigned