Advanced company searchLink opens in new window

FORDATH UK LIMITED

Company number 05212563

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)
20 Dec 2005 288c Secretary's particulars changed
16 Dec 2005 287 Registered office changed on 16/12/05 from: brookside hall congleton road sandbach cheshire CW11 4TF
12 May 2005 288a New director appointed
12 May 2005 288a New director appointed
12 May 2005 288a New secretary appointed
12 May 2005 288b Secretary resigned
12 May 2005 288b Director resigned
12 May 2005 288b Director resigned
12 May 2005 288b Director resigned
19 Nov 2004 SA Statement of affairs
19 Nov 2004 88(2)R Ad 15/11/04--------- £ si 433600@1=433600 £ ic 1/433601
19 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2004 123 £ nc 100/433700 15/11/04
05 Oct 2004 288a New director appointed
16 Sep 2004 288a New director appointed
16 Sep 2004 288a New director appointed
16 Sep 2004 288a New secretary appointed
16 Sep 2004 287 Registered office changed on 16/09/04 from: simeon worthington, brookside hall, sandbatch cheshire CW11 4TF
14 Sep 2004 CERTNM Company name changed sugaray LTD\certificate issued on 14/09/04
02 Sep 2004 287 Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS
02 Sep 2004 288b Secretary resigned
02 Sep 2004 288b Director resigned
23 Aug 2004 NEWINC Incorporation