Advanced company searchLink opens in new window

DOT PICS LIMITED

Company number 04208741

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)
08 Aug 2001 CERTNM Company name changed the dot factory LIMITED\certificate issued on 08/08/01
20 Jul 2001 88(2)R Ad 12/07/01--------- £ si 24900@1=24900 £ ic 100/25000
20 Jul 2001 88(2)R Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100
17 Jul 2001 395 Particulars of mortgage/charge
04 Jul 2001 MEM/ARTS Memorandum and Articles of Association
28 Jun 2001 288a New secretary appointed
28 Jun 2001 288a New director appointed
28 Jun 2001 288a New director appointed
28 Jun 2001 287 Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU
27 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective 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
27 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective 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
27 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Jun 2001 123 Nc inc already adjusted 29/05/01
27 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
27 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2001 CERTNM Company name changed portcycle LIMITED\certificate issued on 26/06/01
22 Jun 2001 288b Director resigned
22 Jun 2001 288b Secretary resigned
01 May 2001 NEWINC Incorporation