Advanced company searchLink opens in new window

TER 200 LIMITED

Company number 03907128

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)
17 Jul 2002 AA Full accounts made up to 30 September 2001
30 May 2002 AUD Auditor's resignation
08 May 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2002 169 £ ic 110400/96900 22/03/02 £ sr 27000@.5=13500
10 Apr 2002 288b Director resigned
09 Mar 2002 288a New director appointed
30 Jan 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jan 2002 169 £ sr 56700@.5 11/01/02
30 Jan 2002 169 £ sr 27000@.5 11/01/02
21 Jan 2002 288a New director appointed
17 Jan 2002 363s Return made up to 14/01/02; full list of members
10 Jan 2002 CERTNM Company name changed icon material technologies holdi ngs LIMITED\certificate issued on 10/01/02
17 Dec 2001 287 Registered office changed on 17/12/01 from: 11 the avenue southampton hampshire SO17 1XF
17 Dec 2001 288b Director resigned
17 Dec 2001 288b Director resigned
20 Sep 2001 288a New secretary appointed
20 Sep 2001 288a New director appointed
19 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2001 288b Director resigned
18 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 395 Particulars of mortgage/charge
14 Sep 2001 155(6)b Declaration of assistance for shares acquisition