Advanced company searchLink opens in new window

WUXI MACHINE TOOLS (EUROPE) LIMITED

Company number 04087745

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)
16 Nov 2004 363s Return made up to 11/10/04; full list of members
02 Aug 2004 AA Total exemption full accounts made up to 29 February 2004
07 Feb 2004 363s Return made up to 11/10/03; full list of members
01 Dec 2003 AA Total exemption full accounts made up to 28 February 2003
11 May 2003 287 Registered office changed on 11/05/03 from: 352 silbury court, silbury boulevard, milton keynes, buckinghamshire MK9 2AF
14 Nov 2002 363s Return made up to 11/10/02; full list of members
04 Sep 2002 AA Total exemption full accounts made up to 28 February 2002
26 Feb 2002 288a New director appointed
26 Feb 2002 288a New director appointed
26 Feb 2002 288b Director resigned
26 Feb 2002 88(2)R Ad 28/01/02--------- £ si 195999@1=195999 £ ic 1/196000
26 Feb 2002 123 Nc inc already adjusted 28/01/02
26 Feb 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
26 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ 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
26 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ 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
26 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2001 363s Return made up to 11/10/01; full list of members
29 Oct 2001 225 Accounting reference date extended from 31/10/01 to 28/02/02
26 Oct 2001 395 Particulars of mortgage/charge
24 Jul 2001 288b Secretary resigned
22 Feb 2001 288b Director resigned
22 Feb 2001 288a New secretary appointed
22 Jan 2001 288a New director appointed
22 Jan 2001 288a New director appointed
18 Jan 2001 CERTNM Company name changed silbury 223 LIMITED\certificate issued on 18/01/01