Advanced company searchLink opens in new window

DRBG UK LIMITED

Company number 04163587

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)
03 Aug 2001 155(6)b Declaration of assistance for shares acquisition
03 Aug 2001 155(6)b Declaration of assistance for shares acquisition
03 Aug 2001 155(6)a Declaration of assistance for shares acquisition
31 Jul 2001 395 Particulars of mortgage/charge
15 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 25/04/01
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 May 2001 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of 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
15 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2001 288a New secretary appointed;new director appointed
15 May 2001 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 May 2001 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 May 2001 288b Director resigned
10 May 2001 395 Particulars of mortgage/charge
03 Apr 2001 CERTNM Company name changed tourgoal LIMITED\certificate issued on 03/04/01
02 Apr 2001 288a New director appointed
02 Apr 2001 287 Registered office changed on 02/04/01 from: 1 mitchell lane bristol BS1 6BU
30 Mar 2001 288b Secretary resigned
30 Mar 2001 288b Director resigned
30 Mar 2001 288a New secretary appointed
20 Feb 2001 NEWINC Incorporation