Advanced company searchLink opens in new window

EMERSON AUTOMATION FLUID CONTROL & PNEUMATICS UK LIMITED

Company number 02861557

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)
26 Jan 1997 288a New secretary appointed
11 Dec 1996 363s Return made up to 12/10/96; no change of members
16 Sep 1996 CERTNM Company name changed fisher-gulde LIMITED\certificate issued on 17/09/96
12 Sep 1996 287 Registered office changed on 12/09/96 from: c/o fisher-rosemount knight road strood kent ME2 2EE
28 Aug 1996 AA Accounts for a dormant company made up to 30 September 1995
20 Aug 1996 288 New director appointed
20 Aug 1996 288 New secretary appointed
08 Aug 1996 288 Secretary's particulars changed;director's particulars changed
08 Aug 1996 288 Director resigned
09 Nov 1995 AA Accounts for a dormant company made up to 30 September 1994
09 Nov 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 Oct 1995 363s Return made up to 12/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
10 Aug 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 1995 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
10 Aug 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Oct 1994 363x Return made up to 12/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/10/94; full list of members
06 May 1994 MEM/ARTS Memorandum and Articles of Association
29 Nov 1993 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
29 Nov 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Nov 1993 353a Location of register of members (non legible)
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members (non legible)
16 Nov 1993 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
16 Nov 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
16 Nov 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Nov 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed