Advanced company searchLink opens in new window

FG REALISATIONS NO. 2 LIMITED

Company number 04090138

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)
24 May 2003 288a New secretary appointed;new director appointed
30 Apr 2003 363s Return made up to 06/04/03; full list of members
14 Oct 2002 288a New director appointed
15 Jun 2002 AA Full accounts made up to 30 September 2001
06 Jun 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 03/05/02
17 Apr 2002 363s Return made up to 06/04/02; full list of members
26 Oct 2001 363s Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Oct 2001 395 Particulars of mortgage/charge
01 Oct 2001 CERTNM Company name changed fountains support services limit ed\certificate issued on 01/10/01
15 Feb 2001 MEM/ARTS Memorandum and Articles of Association
15 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
15 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 Feb 2001 287 Registered office changed on 15/02/01 from: 1 park row leeds LS1 5AB
15 Feb 2001 225 Accounting reference date shortened from 31/10/01 to 30/09/01
15 Feb 2001 288b Secretary resigned
15 Feb 2001 288b Director resigned
15 Feb 2001 288a New secretary appointed;new director appointed
15 Feb 2001 288a New director appointed
11 Dec 2000 CERTNM Company name changed pinco 1529 LIMITED\certificate issued on 12/12/00
13 Oct 2000 NEWINC Incorporation