Advanced company searchLink opens in new window

GARNER OSBORNE CIRCUITS LIMITED

Company number 03814913

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)
30 Aug 2001 363s Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 Aug 2001 395 Particulars of mortgage/charge
20 Dec 2000 AA Full accounts made up to 31 March 2000
18 Dec 2000 287 Registered office changed on 18/12/00 from: unit 7 bone lane newbury berkshire RG14 5SH
28 Oct 2000 395 Particulars of mortgage/charge
18 Aug 2000 363s Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
13 Mar 2000 225 Accounting reference date shortened from 31/07/00 to 31/03/00
17 Nov 1999 MEM/ARTS Memorandum and Articles of Association
12 Nov 1999 CERTNM Company name changed taylate LIMITED\certificate issued on 15/11/99
18 Oct 1999 88(2)R Ad 06/10/99--------- £ si 309777@1=309777 £ ic 690223/1000000
18 Oct 1999 88(2)R Ad 14/09/99--------- £ si 690221@1=690221 £ ic 2/690223
18 Oct 1999 288a New director appointed
18 Oct 1999 287 Registered office changed on 18/10/99 from: st helens house 23-31 vittoria street birmingham west midlands B1 3ND
13 Oct 1999 395 Particulars of mortgage/charge
09 Sep 1999 288a New director appointed
09 Sep 1999 288a New secretary appointed
09 Sep 1999 287 Registered office changed on 09/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Secretary resigned
01 Sep 1999 123 Nc inc already adjusted 27/08/99
01 Sep 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
01 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Jul 1999 NEWINC Incorporation