Advanced company searchLink opens in new window

H.B. FULLER GROUP LIMITED

Company number 04283566

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)
25 Jan 2002 288b Director resigned
25 Jan 2002 288a New director appointed
25 Jan 2002 288a New director appointed
22 Jan 2002 288b Director resigned
22 Jan 2002 288b Secretary resigned;director resigned
22 Jan 2002 288a New director appointed
22 Jan 2002 288a New secretary appointed;new director appointed
28 Nov 2001 287 Registered office changed on 28/11/01 from: 100 new bridge street london EC4V 6JA
06 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Mem alt 23/10/01
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
06 Nov 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
06 Nov 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
06 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2001 123 £ nc 1000/100000000 23/10/01
31 Oct 2001 353a Location of register of members (non legible)
31 Oct 2001 287 Registered office changed on 31/10/01 from: globe lane industrial estate outram road dukinfield cheshire SK16 4XE
28 Oct 2001 225 Accounting reference date extended from 30/09/02 to 30/11/02
28 Oct 2001 287 Registered office changed on 28/10/01 from: 280 grays inn road london WC1X 8EB
26 Oct 2001 288a New secretary appointed;new director appointed
26 Oct 2001 288a New director appointed
26 Oct 2001 288b Director resigned
26 Oct 2001 288b Secretary resigned
23 Oct 2001 CERTNM Company name changed etherstar LIMITED\certificate issued on 23/10/01
07 Sep 2001 NEWINC Incorporation