Advanced company searchLink opens in new window

FOTHERGILL ENGINEERED FABRICS LIMITED

Company number 02986454

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)
30 Mar 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
30 Mar 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 Mar 2000 88(3) Particulars of contract relating to shares
17 Mar 2000 88(2)R Ad 24/01/00--------- £ si 8100@.01=81 £ ic 98/179
31 Jan 2000 AA Accounts for a medium company made up to 31 January 1999
30 Nov 1998 363s Return made up to 03/11/98; full list of members
20 Nov 1998 AA Accounts for a medium company made up to 31 January 1998
08 Dec 1997 AAMD Amended full accounts made up to 31 January 1997
26 Nov 1997 363s Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
19 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
19 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
11 Aug 1997 AA Full accounts made up to 31 January 1997
04 Nov 1996 363s Return made up to 03/11/96; no change of members
09 Oct 1996 403a Declaration of satisfaction of mortgage/charge
09 Sep 1996 AA Accounts for a medium company made up to 31 January 1996
22 Nov 1995 363s Return made up to 03/11/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
14 Mar 1995 287 Registered office changed on 14/03/95 from: st jamess court brown street manchester M2 2JF
28 Feb 1995 395 Particulars of mortgage/charge
24 Feb 1995 224 Accounting reference date notified as 31/01
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 31/01
24 Feb 1995 88(2)R Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100
22 Feb 1995 CERTNM Company name changed pacificpoint company LIMITED\certificate issued on 22/02/95
04 Feb 1995 288 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 DocumentDirector resigned;new director appointed
04 Feb 1995 288 Secretary resigned;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 DocumentSecretary resigned;new secretary appointed;new director appointed
04 Feb 1995 287 Registered office changed on 04/02/95 from: 129 queen street cardiff CF1 4BJ
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 04/02/95 from: 129 queen street cardiff CF1 4BJ