Advanced company searchLink opens in new window

FILTRATION GROUP LTD.

Company number 02584430

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)
25 Jan 1995 403a Declaration of satisfaction of mortgage/charge
25 Jan 1995 403a Declaration of satisfaction of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
29 Nov 1994 395 Particulars of mortgage/charge
26 May 1994 363s Return made up to 10/02/94; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
28 Mar 1994 AA Full accounts made up to 31 July 1993
29 Apr 1993 288 Secretary resigned
28 Feb 1993 363s Return made up to 10/02/93; no change of members
  • 363(288) ‐ Director resigned
22 Dec 1992 AA Full accounts made up to 31 July 1992
01 Sep 1992 288 New secretary appointed
19 Feb 1992 363s Return made up to 10/02/92; full list of members
  • 363(288) ‐ Director resigned
02 Oct 1991 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
01 Jul 1991 88(2)R Ad 24/05/91--------- £ si 899998@1=899998 £ ic 2/900000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 24/05/91--------- £ si 899998@1=899998 £ ic 2/900000
28 Jun 1991 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
28 Jun 1991 123 £ nc 100/900000 24/05/91
28 May 1991 395 Particulars of mortgage/charge
24 May 1991 395 Particulars of mortgage/charge
20 May 1991 CERTNM Company name changed stratbond LIMITED\certificate issued on 20/05/91
16 May 1991 288 New director appointed
16 May 1991 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
16 May 1991 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
01 May 1991 287 Registered office changed on 01/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP
01 May 1991 288 Secretary resigned;new secretary appointed;director resigned;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 DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
21 Feb 1991 NEWINC Incorporation