Advanced company searchLink opens in new window

FISKARS FORM LIMITED

Company number 02542030

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 Sep 2007 363a Return made up to 21/09/07; full list of members
23 Oct 2006 AUD Auditor's resignation
04 Oct 2006 363a Return made up to 21/09/06; full list of members
30 Aug 2006 AA Full accounts made up to 31 December 2005
26 Sep 2005 363a Return made up to 21/09/05; full list of members
23 May 2005 288a New director appointed
20 Apr 2005 AA Full accounts made up to 31 December 2004
17 Nov 2004 288a New director appointed
15 Nov 2004 288b Director resigned
15 Nov 2004 288b Director resigned
04 Nov 2004 363a Return made up to 21/09/04; full list of members
02 Nov 2004 288c Secretary's particulars changed;director's particulars changed
21 Oct 2004 AA Full accounts made up to 31 December 2003
10 Sep 2004 MEM/ARTS Memorandum and Articles of Association
21 Jun 2004 CERTNM Company name changed fiskars uk LIMITED\certificate issued on 21/06/04
02 Dec 2003 AA Full accounts made up to 31 December 2002
06 Nov 2003 288a New director appointed
06 Nov 2003 288a New director appointed
06 Nov 2003 288b Director resigned
04 Nov 2003 244 Delivery ext'd 3 mth 31/12/02
24 Oct 2003 363a Return made up to 21/09/03; full list of members
10 Jun 2003 AUD Auditor's resignation
08 Jan 2003 88(2)R Ad 20/12/02--------- £ si 2000000@1=2000000 £ ic 15500000/17500000
08 Jan 2003 123 Nc inc already adjusted 20/12/02
08 Jan 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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