Advanced company searchLink opens in new window

FREYSSINET LIMITED

Company number 00480252

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)
21 Jan 2002 288a New director appointed
21 Jan 2002 288a New director appointed
22 Nov 2001 288b Director resigned
02 Nov 2001 AA Full accounts made up to 31 December 2000
29 Aug 2001 288a New director appointed
17 Jul 2001 363s Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
30 Oct 2000 AA Full group accounts made up to 31 December 1999
29 Sep 2000 288a New secretary appointed;new director appointed
29 Sep 2000 363s Return made up to 22/06/00; full list of members
21 Sep 2000 287 Registered office changed on 21/09/00 from: the ridgeway iver bucks SL0 9JE
21 Sep 2000 288b Secretary resigned
07 Apr 2000 395 Particulars of mortgage/charge
05 Mar 2000 288a New director appointed
29 Jun 1999 363s Return made up to 22/06/99; no change of members
19 May 1999 AA Full group accounts made up to 31 December 1998
10 Mar 1999 288a New director appointed
04 Dec 1998 CERTNM Company name changed psc freyssinet LIMITED\certificate issued on 04/12/98
06 Nov 1998 288b Director resigned
03 Jul 1998 363s Return made up to 22/06/98; full list of members
16 Jun 1998 AA Full group accounts made up to 31 December 1997
05 Jan 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
10 Sep 1997 AA Full group accounts made up to 31 December 1996
18 Jul 1997 403a Declaration of satisfaction of mortgage/charge
18 Jul 1997 403a Declaration of satisfaction of mortgage/charge
18 Jul 1997 403a Declaration of satisfaction of mortgage/charge