Advanced company searchLink opens in new window

FELIX CORPORATION LIMITED

Company number 04240729

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)
12 Aug 2003 288a New director appointed
19 Jun 2003 363s Return made up to 12/06/03; full list of members
23 May 2003 395 Particulars of mortgage/charge
11 May 2003 288b Secretary resigned
11 May 2003 288a New secretary appointed
11 May 2003 288b Director resigned
27 Jan 2003 288a New director appointed
17 Jan 2003 288a New director appointed
16 Jan 2003 88(2)R Ad 14/11/02--------- £ si 718@1=718 £ ic 282/1000
16 Jan 2003 88(2)R Ad 12/11/02--------- £ si 280@1=280 £ ic 2/282
16 Jan 2003 122 Conve 29/10/02
16 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Conversion 29/10/02
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
16 Jan 2003 RESOLUTIONS Resolutions
  • RES11 ‐ 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
16 Jan 2003 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
16 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2002 288a New director appointed
03 Dec 2002 288a New director appointed
02 Oct 2002 288a New secretary appointed
02 Oct 2002 288b Secretary resigned
02 Oct 2002 288b Director resigned
28 Aug 2002 287 Registered office changed on 28/08/02 from: the foundry, goose green, altrinchamm, cheshire
17 Aug 2002 395 Particulars of mortgage/charge
25 Jul 2002 363s Return made up to 25/06/02; full list of members
15 Apr 2002 225 Accounting reference date extended from 30/06/02 to 31/08/02
28 Dec 2001 288a New secretary appointed;new director appointed