Advanced company searchLink opens in new window

THERMO FINNIGAN LIMITED

Company number 03132105

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)
11 Mar 1999 288b Director resigned
31 Jan 1999 AA Full group accounts made up to 31 December 1997
23 Nov 1998 363s Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
06 Nov 1998 288b Secretary resigned
06 Nov 1998 288a New secretary appointed
08 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
21 Jan 1998 AA Full group accounts made up to 31 December 1996
18 Dec 1997 363s Return made up to 29/11/97; no change of members
16 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
06 Feb 1997 288b Secretary resigned
06 Feb 1997 288a New secretary appointed
04 Dec 1996 363s Return made up to 29/11/96; full list of members
08 Nov 1996 225 Accounting reference date extended from 13/12/96 to 31/12/96
18 Jan 1996 288 Director resigned
18 Jan 1996 288 Secretary resigned
18 Jan 1996 288 New director appointed
18 Jan 1996 288 New secretary appointed;new director appointed
18 Jan 1996 287 Registered office changed on 18/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU
18 Jan 1996 AA Accounts for a dormant company made up to 13 December 1995
18 Jan 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 Jan 1996 225(1) Accounting reference date shortened from 31/03 to 13/12
02 Jan 1996 CERTNM Company name changed placetrade LIMITED\certificate issued on 03/01/96
18 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Nov 1995 NEWINC Incorporation