Advanced company searchLink opens in new window

MARCRIST INTERNATIONAL LIMITED

Company number 03799367

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)
28 Jul 2000 363s Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
29 Mar 2000 395 Particulars of mortgage/charge
29 Mar 2000 395 Particulars of mortgage/charge
17 Nov 1999 288c Director's particulars changed
12 Nov 1999 288a New secretary appointed
03 Nov 1999 288b Secretary resigned
24 Sep 1999 225 Accounting reference date shortened from 31/07/00 to 28/02/00
24 Sep 1999 88(2)R Ad 12/07/99--------- £ si 1184489@.1=118448 £ ic 2/118450
13 Sep 1999 288a New director appointed
03 Sep 1999 288b Director resigned
03 Sep 1999 288a New secretary appointed
27 Aug 1999 CERTNM Company name changed hayeselect 108 LIMITED\certificate issued on 31/08/99
16 Aug 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
16 Aug 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
16 Aug 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
16 Aug 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Aug 1999 288a New secretary appointed;new director appointed
26 Jul 1999 288a New director appointed
23 Jul 1999 287 Registered office changed on 23/07/99 from: law chambers 8 south parade doncaster south yorkshire DN1 2ED
21 Jul 1999 395 Particulars of mortgage/charge
21 Jul 1999 395 Particulars of mortgage/charge
21 Jul 1999 288a New director appointed
21 Jul 1999 288a New director appointed
21 Jul 1999 288b Director resigned
21 Jul 1999 288b Secretary resigned