Advanced company searchLink opens in new window

FARMTEC ASSETS LIMITED

Company number 03509543

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)
09 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Oct 2012 LQ01 Notice of appointment of receiver or manager
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
05 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Oct 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Sep 2012 AD01 Registered office address changed from Elm Lodge Cwmbach Whitland Carmarthen Cars SA34 0DN on 11 September 2012
09 May 2012 LQ01 Notice of appointment of receiver or manager
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 649,329.36
16 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Mr Adrian Hugh Phillips on 3 October 2010
16 Mar 2011 CH03 Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010
16 Mar 2011 CH03 Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010
16 Mar 2011 CH03 Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010
15 Mar 2011 TM01 Termination of appointment of Marianne Phillips as a director
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
17 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Aug 2010 AP01 Appointment of Marianne Patricia Phillips as a director
03 Aug 2010 AP01 Appointment of Jonathan Charles Mason as a director