Advanced company searchLink opens in new window

FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED

Company number 04597897

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)
30 Mar 2007 288c Secretary's particulars changed;director's particulars changed
11 Mar 2007 88(2)R Ad 11/01/07--------- £ si 685818@1=685818 £ ic 1505672/2191490
11 Mar 2007 123 Nc inc already adjusted 11/01/07
11 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2007 88(2)R Ad 30/01/07--------- £ si 4750@1=4750 £ ic 1500922/1505672
10 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 02/01/07
08 Dec 2006 288a New director appointed
07 Dec 2006 363a Return made up to 22/11/06; full list of members
16 Nov 2006 288b Director resigned
12 Oct 2006 88(2)R Ad 29/09/06--------- £ si 889043@1=889043 £ ic 611879/1500922
12 Oct 2006 123 Nc inc already adjusted 29/09/06
12 Oct 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Oct 2006 403a Declaration of satisfaction of mortgage/charge
20 Sep 2006 395 Particulars of mortgage/charge
19 Sep 2006 288a New secretary appointed
19 Sep 2006 288a New director appointed
19 Sep 2006 288b Director resigned
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288b Director resigned