Advanced company searchLink opens in new window

FOSECO (UK) LIMITED

Company number 04250748

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)
30 Mar 2004 403b Declaration of mortgage charge released/ceased
01 Dec 2003 395 Particulars of mortgage/charge
24 Aug 2003 363s Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
  • 363(288) ‐ Director's particulars changed
16 Jun 2003 AA Full accounts made up to 31 December 2002
16 Jun 2003 288b Director resigned
20 Feb 2003 288a New director appointed
09 Dec 2002 288c Secretary's particulars changed;director's particulars changed
15 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Aug 2002 363s Return made up to 12/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/02
10 Jul 2002 AA Full accounts made up to 31 December 2001
26 Nov 2001 287 Registered office changed on 26/11/01 from: coleshill road, fazeley, tamworth, staffordshire B78 3XQ
15 Oct 2001 MEM/ARTS Memorandum and Articles of Association
15 Oct 2001 MEM/ARTS Memorandum and Articles of Association
15 Oct 2001 88(2)R Ad 28/09/01--------- £ si 999@1=999 £ ic 1/1000
15 Oct 2001 225 Accounting reference date shortened from 31/07/02 to 31/12/01
10 Oct 2001 395 Particulars of mortgage/charge
24 Sep 2001 288b Secretary resigned
24 Sep 2001 288a New director appointed
24 Sep 2001 288a New secretary appointed
20 Sep 2001 287 Registered office changed on 20/09/01 from: c/o ashurst morris crisp, broadwalk house, london EC2A 2HA
31 Aug 2001 288b Secretary resigned
31 Aug 2001 288b Director resigned
31 Aug 2001 288a New secretary appointed