Advanced company searchLink opens in new window

ATG POWER LIMITED

Company number 03864143

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)
11 May 2000 88(2)R Ad 07/03/00--------- £ si 315000@.08=25200 £ ic 30177/55377
11 May 2000 88(2)R Ad 07/03/00--------- £ si 123500@.05=6175 £ si 300000@.08=24000 £ ic 2/30177
10 May 2000 288b Secretary resigned;director resigned
10 May 2000 288b Director resigned
10 May 2000 288a New secretary appointed
10 May 2000 288a New director appointed
10 May 2000 288a New director appointed
10 May 2000 288a New director appointed
10 May 2000 288a New director appointed
10 May 2000 288a New director appointed
10 May 2000 122 S-div 03/03/00
10 May 2000 287 Registered office changed on 10/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 May 2000 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
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 May 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special 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
10 May 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
10 May 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
10 May 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 Mar 2000 395 Particulars of mortgage/charge
14 Feb 2000 CERTNM Company name changed broomco (1961) LIMITED\certificate issued on 15/02/00
25 Oct 1999 NEWINC Incorporation