Advanced company searchLink opens in new window

S.F.M. (UK) LIMITED

Company number 02123248

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)
23 Sep 1998 395 Particulars of mortgage/charge
08 Jul 1998 88(2)R Ad 15/06/98--------- £ si 41946@1=41946 £ ic 237690/279636
02 Jun 1998 395 Particulars of mortgage/charge
17 Mar 1998 363s Return made up to 14/02/98; no change of members
05 Mar 1998 AA Full accounts made up to 31 December 1997
25 Feb 1998 287 Registered office changed on 25/02/98 from: sillcon house graythorpe industrial estate hartlepool cleveland TS25 2DJ
13 Jun 1997 288a New director appointed
24 Mar 1997 363s Return made up to 14/02/97; full list of members
07 Feb 1997 AA Full accounts made up to 31 December 1996
07 Jan 1997 88(2)R Ad 19/12/96--------- £ si 142614@1=142614 £ ic 95076/237690
27 Dec 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
27 Dec 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 Mar 1996 363s Return made up to 14/02/96; full list of members
06 Mar 1996 AA Full accounts made up to 31 December 1995
22 Feb 1996 88(2)R Ad 29/12/95--------- £ si 47538@1=47538 £ ic 95116/142654
12 Jan 1996 88(2)R Ad 29/12/95--------- £ si 47578@1=47578 £ ic 47538/95116
12 Jan 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
18 Dec 1995 395 Particulars of mortgage/charge
11 Sep 1995 SA Statement of affairs
27 Jul 1995 SA Statement of affairs
27 Jul 1995 88(2)O Ad 26/06/95--------- £ si 206@1
14 Jul 1995 88(2)R Ad 26/06/95--------- £ si 47121@1=47121 £ ic 417/47538
14 Jul 1995 88(2)P Ad 26/06/95--------- £ si 206@1=206 £ ic 211/417
11 Jul 1995 288 New director appointed
11 Jul 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities