Advanced company searchLink opens in new window

FOLKES MERCHANTS ACQUISITION LIMITED

Company number 07848749

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)
09 Feb 2012 SH10 Particulars of variation of rights attached to shares
09 Feb 2012 SH08 Change of share class name or designation
09 Feb 2012 SH02 Sub-division of shares on 31 January 2012
09 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 share into 100 shares of £0.01 each 31/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2011 AP01 Appointment of Miss Cleopatra Lana Folkes as a director
29 Nov 2011 AD01 Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 29 November 2011
29 Nov 2011 TM01 Termination of appointment of Ssh Directors Limited as a director
29 Nov 2011 AA01 Current accounting period shortened from 30 November 2012 to 31 December 2011
29 Nov 2011 TM01 Termination of appointment of Peter Crossley as a director
29 Nov 2011 TM02 Termination of appointment of Ssh Secretaries Limited as a secretary
29 Nov 2011 AP01 Appointment of Mr Paul Michael Turner as a director
15 Nov 2011 NEWINC Incorporation