Advanced company searchLink opens in new window

BUCHMANN UK LIMITED

Company number 04052749

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)
20 Dec 2002 CERTNM Company name changed pro-laser uk LIMITED\certificate issued on 20/12/02
27 Aug 2002 363s Return made up to 15/08/02; full list of members
22 Aug 2002 395 Particulars of mortgage/charge
10 Aug 2002 AUD Auditor's resignation
18 Jun 2002 AA Full accounts made up to 31 December 2001
11 Jan 2002 288b Secretary resigned
11 Jan 2002 288a New secretary appointed
24 Sep 2001 363s Return made up to 15/08/01; full list of members
12 Sep 2001 288b Director resigned
13 Feb 2001 395 Particulars of mortgage/charge
13 Feb 2001 MA Memorandum and Articles of Association
01 Feb 2001 122 S-div 22/01/01
01 Feb 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
01 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 Dec 2000 288b Director resigned
14 Dec 2000 288b Director resigned
14 Dec 2000 288a New director appointed
06 Dec 2000 288a New director appointed
05 Dec 2000 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
05 Dec 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
01 Dec 2000 225 Accounting reference date extended from 31/08/01 to 31/12/01
01 Dec 2000 287 Registered office changed on 01/12/00 from: dundas & wilson cs garrett & co third floor, 180 strand london WC2R 2NN
23 Nov 2000 288b Director resigned
23 Nov 2000 288b Director resigned
02 Nov 2000 CERTNM Company name changed dunwilco (824) LIMITED\certificate issued on 03/11/00