- Company Overview for WUXI MACHINE TOOLS (EUROPE) LIMITED (04087745)
- Filing history for WUXI MACHINE TOOLS (EUROPE) LIMITED (04087745)
- People for WUXI MACHINE TOOLS (EUROPE) LIMITED (04087745)
- Charges for WUXI MACHINE TOOLS (EUROPE) LIMITED (04087745)
- More for WUXI MACHINE TOOLS (EUROPE) LIMITED (04087745)
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
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
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
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
|
|
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 |