Advanced company searchLink opens in new window

JPS GROUP (DIDSBURY) LTD

Company number 03843228

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)
19 Apr 2002 88(2)R Ad 31/03/02--------- £ si 175182@1=175182 £ ic 824818/1000000
19 Apr 2002 88(2)R Ad 31/03/02--------- £ si 824718@1=824718 £ ic 100/824818
19 Apr 2002 123 Nc inc already adjusted 31/03/02
15 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ 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
15 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ 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 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Apr 2002 MEM/ARTS Memorandum and Articles of Association
10 Apr 2002 88(2)R Ad 31/03/02--------- £ si 98@1=98 £ ic 2/100
22 Jan 2002 287 Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP
21 Jan 2002 288b Secretary resigned
21 Jan 2002 288a New secretary appointed
08 Oct 2001 363s Return made up to 17/09/01; full list of members
05 Oct 2001 CERTNM Company name changed acremain properties LTD\certificate issued on 05/10/01
07 Sep 2001 AA Accounts for a dormant company made up to 31 March 2001
11 Dec 2000 AA Accounts for a dormant company made up to 31 March 2000
21 Nov 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Nov 2000 225 Accounting reference date shortened from 30/09/00 to 31/03/00
15 Nov 2000 287 Registered office changed on 15/11/00 from: 12 charlotte street manchester M1 4HP
25 Oct 2000 363s Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
28 Oct 1999 288a New director appointed
27 Oct 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 1999 287 Registered office changed on 27/10/99 from: 10 charlotte street manchester lancashire M1 4EX
27 Oct 1999 288a New secretary appointed;new director appointed
27 Oct 1999 88(2)R Ad 11/10/99--------- £ si 1@1=1 £ ic 1/2
18 Oct 1999 288b Secretary resigned