Advanced company searchLink opens in new window

FEREX MANUFACTURING LIMITED

Company number 04011001

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)
26 Nov 2002 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Aug 2001 287 Registered office changed on 22/08/01 from: oaks lane oaks business park barnsley south yorkshire S71 1HT
21 Aug 2001 363s Return made up to 08/06/01; full list of members
21 Aug 2001 363(288) Secretary resigned;director's particulars changed
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's particulars changed
21 Aug 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
13 Nov 2000 288b Director resigned
13 Nov 2000 288a New secretary appointed;new director appointed
30 Oct 2000 MA Memorandum and Articles of Association
24 Oct 2000 88(2)R Ad 05/10/00--------- £ si 49999@1=49999 £ ic 1/50000
19 Oct 2000 123 Nc inc already adjusted 05/10/00
19 Oct 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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 Oct 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary 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
19 Oct 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Oct 2000 288a New director appointed
18 Oct 2000 288a New director appointed
12 Oct 2000 CERTNM Company name changed ever 1360 LIMITED\certificate issued on 13/10/00
10 Oct 2000 288b Director resigned
10 Oct 2000 287 Registered office changed on 10/10/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX
10 Oct 2000 225 Accounting reference date extended from 30/06/01 to 31/10/01
08 Jun 2000 NEWINC Incorporation