Advanced company searchLink opens in new window

EQUANS FABRICOM UK LIMITED

Company number 01189290

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)
24 Jun 1996 363s Return made up to 23/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
30 May 1996 288 New director appointed
07 May 1996 MEM/ARTS Memorandum and Articles of Association
07 May 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 Mar 1996 CERTNM Company name changed south humberside engineering and fabrication services LIMITED\certificate issued on 21/03/96
13 Feb 1996 403a Declaration of satisfaction of mortgage/charge
23 Jan 1996 288 New secretary appointed;director resigned
21 Dec 1995 288 Director resigned;new director appointed
21 Dec 1995 288 Director resigned;new director appointed
21 Dec 1995 288 Director resigned;new director appointed
12 Oct 1995 225(1) Accounting reference date extended from 31/10 to 31/12
19 Sep 1995 395 Particulars of mortgage/charge
19 Sep 1995 395 Particulars of mortgage/charge
30 Aug 1995 AA Full accounts made up to 31 October 1994
25 Aug 1995 363s Return made up to 23/05/95; 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 23/05/95; full list of members
16 Aug 1995 288 Director resigned
16 Aug 1995 288 Director resigned;new director appointed
16 Aug 1995 288 New director appointed
10 Aug 1995 288 New director appointed
10 Aug 1995 288 New director appointed
10 Aug 1995 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
03 May 1995 288 Director resigned
03 Mar 1995 395 Particulars of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995