Advanced company searchLink opens in new window

FILMCAST EXTRUSIONS LIMITED

Company number 02683570

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)
02 Aug 1994 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
17 Apr 1994 88(3) Particulars of contract relating to shares
17 Apr 1994 88(2)R Ad 01/03/94--------- £ si 99998@1=99998 £ ic 2/100000
17 Apr 1994 363x Return made up to 03/02/94; 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 03/02/94; full list of members
06 Feb 1994 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
06 Feb 1994 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
17 Jan 1994 287 Registered office changed on 17/01/94 from: lewis house 12 smith street rochdale lancs OL16 1TX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/01/94 from: lewis house 12 smith street rochdale lancs OL16 1TX
17 Jan 1994 288 Secretary resigned;director resigned
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;director resigned
17 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Jan 1994 288 New secretary appointed;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 secretary appointed;new director appointed
12 Dec 1993 AA Accounts made up to 30 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 April 1993
18 Apr 1993 363x Return made up to 03/02/93; 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 03/02/93; full list of members
29 Oct 1992 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
29 Oct 1992 288 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 DocumentNew secretary appointed
29 Oct 1992 287 Registered office changed on 29/10/92 from: lewis house 12 smith street rochdale lancs OL16 1TX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/10/92 from: lewis house 12 smith street rochdale lancs OL16 1TX
29 Oct 1992 224 Accounting reference date notified as 30/04
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 30/04
28 Oct 1992 CERTNM Company name changed shiftlink LIMITED\certificate issued on 29/10/92
20 Aug 1992 288 Secretary resigned
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
20 Aug 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
20 Aug 1992 287 Registered office changed on 20/08/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/08/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
30 Mar 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Mar 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary 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
17 Mar 1992 123 £ nc 1000/250000 06/03/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/250000 06/03/92
03 Feb 1992 NEWINC Incorporation