Advanced company searchLink opens in new window

HUBER+SUHNER POLATIS LIMITED

Company number 04021002

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)
16 May 2001 288a New director appointed
16 May 2001 288a New director appointed
17 Jan 2001 288a New director appointed
08 Jan 2001 88(2)R Ad 22/12/00--------- £ si 92594@.2=18518 £ ic 67598/86116
03 Jan 2001 88(2)R Ad 03/10/00--------- £ si 3000@.2=600 £ ic 66998/67598
03 Jan 2001 88(2)R Ad 03/10/00--------- £ si 5500@.2=1100 £ ic 65898/66998
03 Jan 2001 88(2)R Ad 25/09/00--------- £ si 5000@.2=1000 £ ic 64898/65898
02 Jan 2001 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
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
02 Jan 2001 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary 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
02 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
02 Jan 2001 88(2)R Ad 15/12/00--------- £ si 20000@.2=4000 £ ic 60898/64898
28 Dec 2000 88(2)R Ad 18/09/00--------- £ si 18000@.2=3600 £ ic 57298/60898
24 Nov 2000 288a New director appointed
01 Nov 2000 88(2)R Ad 14/07/00--------- £ si 12875@.2=2575 £ ic 54723/57298
01 Nov 2000 288a New director appointed
01 Nov 2000 88(2)R Ad 11/08/00--------- £ si 7500@.2=1500 £ ic 53223/54723
01 Nov 2000 88(2)R Ad 27/09/00--------- £ si 110@.2=22 £ ic 53201/53223
02 Oct 2000 287 Registered office changed on 02/10/00 from: 51 saint andrews road cambridge cambridgeshire CB4 1DH
22 Sep 2000 88(2)R Ad 25/08/00--------- £ si 2000@.2=400 £ ic 52801/53201
30 Aug 2000 88(2)R Ad 26/07/00--------- £ si 14000@.2=2800 £ ic 50001/52801
17 Jul 2000 225 Accounting reference date extended from 30/06/01 to 31/10/01
17 Jul 2000 287 Registered office changed on 17/07/00 from: 1 evening court newmarket road cambridge cambridgeshire CB5 8EA
17 Jul 2000 88(2)R Ad 26/06/00--------- £ si 249999@.2=49999 £ ic 2/50001
17 Jul 2000 122 Conso 20/06/00
17 Jul 2000 123 Nc inc already adjusted 20/06/00