Advanced company searchLink opens in new window

FACOM UK LIMITED

Company number 04140357

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)
06 Nov 2003 288a New secretary appointed;new director appointed
03 Nov 2003 AA Full accounts made up to 31 December 2001
26 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
15 Jan 2003 363s Return made up to 06/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Dec 2002 288b Director resigned
08 Dec 2002 288a New director appointed
14 May 2002 288a New director appointed
19 Apr 2002 288b Secretary resigned;director resigned
19 Apr 2002 288a New secretary appointed
06 Feb 2002 363s Return made up to 12/01/02; full list of members
09 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jan 2002 88(2)R Ad 21/12/01--------- £ si 2781555@1=2781555 £ ic 4920002/7701557
09 Jan 2002 88(2)R Ad 21/12/01--------- £ si 4920000@1=4920000 £ ic 2/4920002
09 Jan 2002 123 £ nc 5000000/7800000 21/12/01
10 Apr 2001 123 Nc inc already adjusted 04/04/01
10 Apr 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements 04/04/01
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
10 Apr 2001 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
10 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Mar 2001 288b Secretary resigned
16 Mar 2001 288b Director resigned
09 Mar 2001 225 Accounting reference date shortened from 31/01/02 to 31/12/01
09 Mar 2001 287 Registered office changed on 09/03/01 from: 39 newhall street birmingham west midlands B3 3DY
09 Mar 2001 288a New director appointed
09 Mar 2001 288a New secretary appointed;new director appointed