Advanced company searchLink opens in new window

ALUMINA LIMITED

Company number 03974532

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)
13 May 2003 288b Director resigned
06 May 2003 287 Registered office changed on 06/05/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS
03 May 2003 363s Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director resigned
26 Nov 2002 AA Accounts for a small company made up to 28 February 2002
05 Jun 2002 395 Particulars of mortgage/charge
08 May 2002 363s Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Sep 2001 225 Accounting reference date extended from 31/08/01 to 28/02/02
08 Jun 2001 AA Accounts for a dormant company made up to 31 August 2000
24 May 2001 363s Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 May 2001 287 Registered office changed on 21/05/01 from: 23 heddon street london W1R 7LG
15 Mar 2001 88(2)R Ad 14/11/00--------- £ si 998@1=998 £ ic 2/1000
15 Mar 2001 288a New director appointed
14 Mar 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written 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
14 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
14 Mar 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 Jan 2001 225 Accounting reference date shortened from 30/04/01 to 31/08/00
04 Aug 2000 288a New director appointed
04 Aug 2000 288a New secretary appointed;new director appointed
28 Jul 2000 MEM/ARTS Memorandum and Articles of Association
28 Jul 2000 287 Registered office changed on 28/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
28 Jul 2000 288b Director resigned
28 Jul 2000 288b Secretary resigned;director resigned
29 Jun 2000 CERTNM Company name changed broomco (2175) LIMITED\certificate issued on 29/06/00
17 Apr 2000 NEWINC Incorporation