Advanced company searchLink opens in new window

SAFEROCK TECHNOLOGIES PLC

Company number 03979192

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)
05 Jun 2001 88(2)R Ad 28/11/00--------- £ si 476@.01=4 £ ic 65072/65076
19 Feb 2001 MISC Amend 882-6165937 x 1P sh 12/7/0
08 Jan 2001 288a New director appointed
08 Jan 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
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
08 Jan 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
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written 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
08 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
08 Jan 2001 123 £ nc 100000/10000000 21/12/00
02 Jan 2001 88(3) Particulars of contract relating to shares
02 Jan 2001 88(2)R Ad 23/05/00--------- £ si 70205@.01=702 £ ic 64370/65072
02 Jan 2001 88(3) Particulars of contract relating to shares
02 Jan 2001 88(2)R Ad 23/05/00--------- £ si 70205@.01=702 £ ic 63668/64370
04 Dec 2000 88(3) Particulars of contract relating to shares
04 Dec 2000 88(2)R Ad 23/05/00--------- £ si 152369@.01=1523 £ ic 62145/63668
21 Nov 2000 287 Registered office changed on 21/11/00 from: softscreen house church street amersham buckinghamshire HP7 0DB
08 Nov 2000 88(2)R Ad 20/09/00--------- £ si 16700@.01=167 £ ic 61978/62145
09 Oct 2000 RESOLUTIONS Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
29 Sep 2000 395 Particulars of mortgage/charge
18 Sep 2000 88(2)R Ad 23/05/00--------- £ si 6165937@.01=61659 £ ic 319/61978
18 Sep 2000 225 Accounting reference date shortened from 30/04/01 to 31/12/00
21 Aug 2000 88(2)R Ad 23/05/00--------- £ si 31742@.01=317 £ ic 2/319
22 Jun 2000 288b Director resigned
02 Jun 2000 288a New director appointed
30 May 2000 CERT8 Certificate of authorisation to commence business and borrow