Advanced company searchLink opens in new window

SANOH UK MANUFACTURING LIMITED

Company number 02607806

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)
10 Jun 2010 CH03 Secretary's details changed for Wilfrid John Burke on 3 May 2010
10 Jun 2010 CH01 Director's details changed for Yasuo Sunaga on 3 May 2010
10 Jun 2010 CH01 Director's details changed for Paul Kenneth Davis on 3 May 2010
10 Jun 2010 CH01 Director's details changed for Jyunji Hayashi on 3 May 2010
24 Feb 2010 AA Full accounts made up to 31 March 2009
20 May 2009 363a Return made up to 03/05/09; full list of members
20 May 2009 288c Director's change of particulars / jyunji hayashi / 03/05/2009
20 May 2009 288c Director's change of particulars / ryuichiro harada / 03/05/2009
14 May 2009 AA Full accounts made up to 31 March 2008
02 Jun 2008 363a Return made up to 03/05/08; full list of members
05 Apr 2008 AA Full accounts made up to 31 March 2007
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
12 Jun 2007 288a New director appointed
31 May 2007 363a Return made up to 03/05/07; full list of members
30 May 2007 288b Director resigned
30 May 2007 288b Director resigned
11 Apr 2007 395 Particulars of mortgage/charge
26 Feb 2007 MEM/ARTS Memorandum and Articles of Association
19 Feb 2007 CERTNM Company name changed bristol bending sanoh LIMITED\certificate issued on 19/02/07
08 Feb 2007 AA Full accounts made up to 31 March 2006
08 Nov 2006 288b Director resigned