Advanced company searchLink opens in new window

B & P LIGHTBRIGADE GROUP LIMITED

Company number 03890200

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)
27 Sep 2002 AA Accounts made up to 31 December 2001
22 Aug 2002 225 Accounting reference date shortened from 31/12/02 to 31/07/02
15 Aug 2002 288a New director appointed
15 Aug 2002 288a New director appointed
15 Aug 2002 288a New director appointed
15 Aug 2002 288a New director appointed
06 Aug 2002 395 Particulars of mortgage/charge
09 Jul 2002 MA Memorandum and Articles of Association
09 Jul 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2002 CERTNM Company name changed perfecta print international lim ited\certificate issued on 10/05/02
01 Feb 2002 363s Return made up to 07/12/01; full list of members
01 Feb 2002 88(2)R Ad 30/11/01--------- £ si 198@1=198 £ ic 2/200
01 Feb 2002 RESOLUTIONS Resolutions
  • RES12 ‐ 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
01 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ 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
01 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2001 AA Accounts made up to 31 December 2000
04 Sep 2001 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2001 363s Return made up to 07/12/00; full list of members
22 May 2001 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2000 288b Director resigned
28 Feb 2000 288b Secretary resigned
28 Feb 2000 287 Registered office changed on 28/02/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
28 Feb 2000 288a New secretary appointed;new director appointed
28 Feb 2000 288a New director appointed
15 Feb 2000 CERTNM Company name changed herbert services LIMITED\certificate issued on 16/02/00