Advanced company searchLink opens in new window

FAGOR AUTOMATION UK LTD

Company number 03457837

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)
16 May 2002 AA Total exemption full accounts made up to 31 December 2001
09 Nov 2001 363s Return made up to 30/10/01; full list of members
06 Apr 2001 AA Full accounts made up to 31 December 2000
03 Nov 2000 363s Return made up to 30/10/00; full list of members
01 Jun 2000 AA Full accounts made up to 31 December 1999
06 Dec 1999 363s Return made up to 30/10/99; full list of members
02 Jun 1999 AA Full accounts made up to 31 December 1998
04 Nov 1998 363s Return made up to 30/10/98; full list of members
21 Sep 1998 225 Accounting reference date extended from 31/10/98 to 31/12/98
04 Mar 1998 88(2) Ad 03/02/98--------- £ si 4998@1=4998 £ ic 2/5000
24 Feb 1998 123 Nc inc already adjusted 02/02/98
24 Feb 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Dec 1997 288b Director resigned
17 Dec 1997 288b Secretary resigned
17 Dec 1997 288a New secretary appointed
17 Dec 1997 288a New director appointed
17 Dec 1997 288a New director appointed
17 Dec 1997 288a New director appointed
17 Dec 1997 288a New director appointed
13 Nov 1997 MEM/ARTS Memorandum and Articles of Association
12 Nov 1997 CERTNM Company name changed grangemarsh LIMITED\certificate issued on 13/11/97
07 Nov 1997 287 Registered office changed on 07/11/97 from: 788-790 finchley road london NW11 7UR
30 Oct 1997 NEWINC Incorporation