Advanced company searchLink opens in new window

FOUR D RUBBER COMPANY LIMITED

Company number 04197962

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 Jan 2002 225 Accounting reference date shortened from 30/04/02 to 31/12/01
02 Oct 2001 288a New director appointed
26 Jul 2001 SA Statement of affairs
26 Jul 2001 88(2)R Ad 15/06/01--------- £ si 95800@.01=958 £ ic 442/1400
12 Jul 2001 CERTNM Company name changed broomco (2542) LIMITED\certificate issued on 12/07/01
25 Jun 2001 122 S-div 15/06/01
25 Jun 2001 88(2)R Ad 15/06/01--------- £ si 44000@.01=440 £ ic 2/442
25 Jun 2001 123 Nc inc already adjusted 15/06/01
25 Jun 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of shares 15/06/01
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
25 Jun 2001 RESOLUTIONS Resolutions
  • RES11 ‐ 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
25 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
25 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ 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
25 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2001 287 Registered office changed on 25/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
25 Jun 2001 288a New secretary appointed;new director appointed
25 Jun 2001 288a New director appointed
25 Jun 2001 288a New director appointed
25 Jun 2001 288b Secretary resigned;director resigned
25 Jun 2001 288b Director resigned
22 Jun 2001 395 Particulars of mortgage/charge
22 Jun 2001 395 Particulars of mortgage/charge
10 Apr 2001 NEWINC Incorporation