Advanced company searchLink opens in new window

MICROFILTREX LIMITED

Company number 01179763

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 May 2009 363a Return made up to 11/05/09; full list of members
12 May 2009 288b Appointment terminated director john sexton
29 Jul 2008 AA Accounts for a dormant company made up to 30 November 2007
30 May 2008 363a Return made up to 11/05/08; full list of members
29 May 2008 353 Location of register of members
29 May 2008 190 Location of debenture register
25 Mar 2008 287 Registered office changed on 25/03/2008 from fareham industrial park fareham hampshire PO16 8XG
25 Mar 2008 288a Secretary appointed mr christiaan nicklaas beech
25 Mar 2008 288b Appointment terminated secretary james robinson
22 Aug 2007 AA Accounts for a dormant company made up to 30 November 2006
22 May 2007 363a Return made up to 11/05/07; full list of members
27 Jun 2006 AA Accounts for a dormant company made up to 30 November 2005
30 May 2006 363a Return made up to 11/05/06; full list of members
06 Jun 2005 363s Return made up to 11/05/05; full list of members
28 Apr 2005 AA Full accounts made up to 30 November 2004
07 Jul 2004 AA Full accounts made up to 30 November 2003
28 May 2004 363s Return made up to 11/05/04; full list of members
02 Mar 2004 288b Director resigned
24 Jun 2003 AA Full accounts made up to 30 November 2002
02 Jun 2003 363s Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2003 403a Declaration of satisfaction of mortgage/charge
03 Oct 2002 AA Full accounts made up to 30 November 2001
17 May 2002 288a New director appointed
17 May 2002 363s Return made up to 11/05/02; full list of members
05 Mar 2002 CERTNM Company name changed fairey microfiltrex LIMITED\certificate issued on 05/03/02