Advanced company searchLink opens in new window

HC1198 LIMITED

Company number 03969265

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)
22 May 2003 MEM/ARTS Memorandum and Articles of Association
22 May 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2003 363s Return made up to 11/04/03; full list of members
10 Dec 2002 395 Particulars of mortgage/charge
04 Dec 2002 AA Total exemption full accounts made up to 31 March 2002
25 Apr 2002 363s Return made up to 11/04/02; full list of members
05 Nov 2001 AA Total exemption full accounts made up to 31 March 2001
25 Sep 2001 CERTNM Company name changed levells design LIMITED\certificate issued on 25/09/01
05 Jul 2001 288b Director resigned
12 Jun 2001 363s Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director resigned
20 Nov 2000 288a New director appointed
20 Nov 2000 88(2)R Ad 13/11/00--------- £ si 98@1=98 £ ic 1/99
25 Apr 2000 225 Accounting reference date shortened from 30/04/01 to 31/03/01
25 Apr 2000 288b Secretary resigned
25 Apr 2000 288b Director resigned
25 Apr 2000 288a New secretary appointed
25 Apr 2000 288a New director appointed
25 Apr 2000 288a New director appointed
25 Apr 2000 287 Registered office changed on 25/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
11 Apr 2000 NEWINC Incorporation