Advanced company searchLink opens in new window

LORNAMEAD ACQUISITIONS LIMITED

Company number 05279065

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 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2005 395 Particulars of mortgage/charge
17 Aug 2005 288c Director's particulars changed
12 Aug 2005 395 Particulars of mortgage/charge
10 Aug 2005 88(3) Particulars of contract relating to shares
10 Aug 2005 88(2)R Ad 05/04/05--------- £ si 262325@.001=262 £ ic 2617226/2617488
24 Jul 2005 287 Registered office changed on 24/07/05 from: carmelite 50 victoria embankment london EC4Y 0DX
25 Jan 2005 395 Particulars of mortgage/charge
25 Jan 2005 395 Particulars of mortgage/charge
24 Jan 2005 SA Statement of affairs
24 Jan 2005 88(2)R Ad 11/01/05--------- £ si 13426000@.001=13426 £ ic 2603800/2617226
18 Jan 2005 122 S-div 10/01/05
18 Jan 2005 88(2)R Ad 11/01/05--------- £ si 2600000@1=2600000 £ si 3700000@.001=3700 £ ic 100/2603800
18 Jan 2005 123 Nc inc already adjusted 10/01/05
18 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 10/01/05
18 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jan 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2005 288a New secretary appointed
11 Jan 2005 288b Secretary resigned
18 Nov 2004 288a New director appointed
18 Nov 2004 288a New director appointed
18 Nov 2004 288b Director resigned