Advanced company searchLink opens in new window

INTERNATIONAL N&H MANUFACTURING UK LIMITED

Company number 03823108

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 Oct 2003 AA Full accounts made up to 31 December 2002
09 Sep 2003 363s Return made up to 10/08/03; full list of members
05 Dec 2002 AA Full accounts made up to 31 December 2001
02 Nov 2002 363s Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jan 2002 288b Director resigned
22 Jan 2002 288a New secretary appointed
22 Jan 2002 288b Director resigned
22 Jan 2002 288a New director appointed
04 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2001 363s Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Aug 2001 AA Full accounts made up to 31 December 2000
11 Sep 2000 363s Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/00
22 Aug 2000 288a New director appointed
22 Aug 2000 288a New director appointed
22 Aug 2000 288a New director appointed
22 Aug 2000 288a New director appointed
03 Apr 2000 88(2)R Ad 17/03/00--------- £ si 11636255@1=11636255 £ ic 2/11636257
03 Apr 2000 MEM/ARTS Memorandum and Articles of Association
03 Apr 2000 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
03 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
03 Apr 2000 123 £ nc 100/12000000 17/03/00
21 Mar 2000 287 Registered office changed on 21/03/00 from: bank house 9 charlotte street manchester M1 4EU
10 Feb 2000 225 Accounting reference date extended from 31/08/00 to 31/12/00
10 Sep 1999 CERTNM Company name changed rainland LIMITED\certificate issued on 13/09/99
31 Aug 1999 288b Director resigned