Advanced company searchLink opens in new window

HOMAG U.K. LTD.

Company number 01150111

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)
12 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2003 288c Director's particulars changed
07 Jul 2003 288a New secretary appointed;new director appointed
17 Jun 2003 363s Return made up to 07/06/03; full list of members
22 Aug 2002 AA Full accounts made up to 31 December 2001
02 Jul 2002 363s Return made up to 07/06/02; full list of members
10 May 2002 287 Registered office changed on 10/05/02 from: willow farm business park castle donington derby derbyshire DE74 2NN
23 Jan 2002 288c Secretary's particulars changed
23 Jan 2002 287 Registered office changed on 23/01/02 from: the old exchange new pond road holmer green high wycombe buckinghamshire HP15 6SU
24 Jul 2001 395 Particulars of mortgage/charge
13 Jun 2001 363s Return made up to 07/06/01; full list of members
22 May 2001 395 Particulars of mortgage/charge
11 Apr 2001 AA Full accounts made up to 31 December 2000
06 Mar 2001 363s Return made up to 20/06/00; full list of members
21 Feb 2001 288b Director resigned
24 Aug 2000 AA Full accounts made up to 31 December 1999
10 Feb 2000 288a New director appointed
18 Jan 2000 288a New director appointed
07 Jan 2000 288b Director resigned
29 Sep 1999 288b Director resigned
24 Sep 1999 288a New director appointed
03 Aug 1999 363s Return made up to 20/06/99; full list of members
10 Mar 1999 AA Full accounts made up to 31 December 1998
14 Aug 1998 CERTNM Company name changed jaydee (machine sales) LIMITED\certificate issued on 17/08/98
23 Jun 1998 363s Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed