Advanced company searchLink opens in new window

FOSECO (MRL) LIMITED

Company number 00612379

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)
22 Dec 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200,000
08 Jul 2015 CH01 Director's details changed for Mr Kim Fong Siow on 1 July 2015
22 May 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 21 May 2015
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200,000
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
20 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 CC04 Statement of company's objects
02 Jun 2014 AP03 Appointment of Dominic Murray as a secretary
02 Jun 2014 TM02 Termination of appointment of Henry Knowles as a secretary
23 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
23 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
25 Mar 2014 AP03 Appointment of Mr Henry James Knowles as a secretary
25 Mar 2014 TM02 Termination of appointment of Angela Firman as a secretary
23 Sep 2013 TM01 Termination of appointment of Richard Malthouse as a director
23 Sep 2013 AP01 Appointment of Mr Henry James Knowles as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,000
06 Jun 2013 AP03 Appointment of Mrs Angela June Firman as a secretary
06 Jun 2013 TM02 Termination of appointment of Nicholas Jennings as a secretary
28 Mar 2013 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary
26 Mar 2013 TM02 Termination of appointment of Rachel Fell as a secretary