Advanced company searchLink opens in new window

MADISON FILTER GROUP LIMITED

Company number 03817253

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)
20 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re aud 06/01/02
11 Nov 2002 AA Full accounts made up to 31 December 2001
06 Nov 2002 225 Accounting reference date shortened from 31/03/02 to 31/12/01
05 Aug 2002 363s Return made up to 30/07/02; full list of members
11 Apr 2002 AUD Auditor's resignation
26 Jan 2002 288a New secretary appointed
21 Jan 2002 288a New director appointed
15 Jan 2002 288b Secretary resigned
15 Jan 2002 288b Director resigned
15 Jan 2002 288b Director resigned
15 Jan 2002 288a New director appointed
06 Dec 2001 AA Full accounts made up to 31 March 2001
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
28 Nov 2001 403a Declaration of satisfaction of mortgage/charge
07 Aug 2001 363s Return made up to 30/07/01; full list of members
02 Jan 2001 AA Full accounts made up to 31 March 2000
24 Oct 2000 395 Particulars of mortgage/charge
18 Sep 2000 363s Return made up to 30/07/00; full list of members
10 Mar 2000 CERTNM Company name changed filternet 1 LIMITED\certificate issued on 13/03/00
18 Feb 2000 288a New director appointed
15 Dec 1999 287 Registered office changed on 15/12/99 from: 200 aldersgate street london EC1A 4JJ
13 Dec 1999 88(2)R Ad 08/12/99--------- £ si 1392994@1=1392994 £ ic 1/1392995
13 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
13 Dec 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 Dec 1999 123 £ nc 100/1500000 08/12/99