Advanced company searchLink opens in new window

FEDERAL-MOGUL LIMITED

Company number 00163992

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)
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of David Redman as a director
05 Apr 2012 1.4 Notice of completion of voluntary arrangement
17 Nov 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2011
28 Jul 2011 AP01 Appointment of David Arthur Redman as a director
20 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20 June 2011
13 Jun 2011 AA Full accounts made up to 31 December 2010
10 Dec 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010
30 Nov 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010
28 Jul 2010 AP03 Appointment of Beverley Ann Sutton as a secretary
22 Jul 2010 TM02 Termination of appointment of Elizabeth Swift as a secretary
20 Jul 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
24 Jun 2010 AA Full accounts made up to 31 December 2009
13 Nov 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009
04 Aug 2009 AA Full accounts made up to 31 December 2008
08 Jul 2009 363a Return made up to 24/05/09; full list of members
08 Jul 2009 353 Location of register of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from manchester international office centre, styal road manchester M22 5TN
08 Jul 2009 190 Location of debenture register
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 14
15 Apr 2009 MEM/ARTS Memorandum and Articles of Association
03 Apr 2009 CERTNM Company name changed t & n LIMITED\certificate issued on 07/04/09
12 Mar 2009 AA Full accounts made up to 31 December 2007
12 Mar 2009 AA Full accounts made up to 31 December 2006