Advanced company searchLink opens in new window

FERROTEC (UK) LTD

Company number 01382330

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)
01 May 1995 AA Full accounts made up to 30 June 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
11 Oct 1994 363s Return made up to 21/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
05 May 1994 AA Full accounts made up to 30 June 1993
25 Nov 1993 363s Return made up to 21/10/93; full list of members
04 May 1993 AA Full accounts made up to 30 June 1992
02 Mar 1993 288 Director resigned;new director appointed
02 Mar 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Nov 1992 363s Return made up to 21/10/92; no change of members
03 Jul 1992 CERTNM Company name changed ferrofluidics LIMITED\certificate issued on 06/07/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ferrofluidics LIMITED\certificate issued on 06/07/92
03 Jul 1992 CERTNM Company name changed\certificate issued on 03/07/92
29 Oct 1991 AA Full accounts made up to 30 June 1991
29 Oct 1991 363x Return made up to 21/10/91; no change of members
22 Feb 1991 AA Full accounts made up to 30 June 1990
15 Feb 1991 363 Return made up to 31/12/90; full list of members
31 Aug 1990 288 Secretary resigned;new secretary appointed
07 Mar 1990 363 Return made up to 31/12/89; full list of members
16 Feb 1990 AA Full accounts made up to 30 June 1989
17 Nov 1989 288 Director resigned;new director appointed
15 Mar 1989 AA Full accounts made up to 30 June 1988
15 Mar 1989 363 Return made up to 23/12/88; full list of members
29 Nov 1988 288 Director resigned
29 Nov 1988 287 Registered office changed on 29/11/88 from: floor seven seacourt tower botley oxford OX2 0JP
09 May 1988 288 Secretary resigned;new secretary appointed
22 Apr 1988 403a Declaration of satisfaction of mortgage/charge