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)
16 Oct 2004 395 Particulars of mortgage/charge
05 Oct 2004 403a Declaration of satisfaction of mortgage/charge
28 May 2004 AA Full accounts made up to 30 September 2003
19 Jan 2004 288a New director appointed
24 Dec 2003 AUD Auditor's resignation
12 Dec 2003 363s Return made up to 22/11/03; full list of members
27 Aug 2003 288a New secretary appointed
27 Aug 2003 287 Registered office changed on 27/08/03 from: lansdowne house 57 berkeley square london W1J 6ER
27 Aug 2003 288b Secretary resigned
15 Jul 2003 88(3) Particulars of contract relating to shares
15 Jul 2003 88(2)R Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000
31 Mar 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2002 288a New director appointed
18 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2002 288a New secretary appointed;new director appointed
17 Dec 2002 288a New director appointed
17 Dec 2002 225 Accounting reference date shortened from 30/11/03 to 30/09/03
17 Dec 2002 287 Registered office changed on 17/12/02 from: lansdowne house 57 berkeley square london W1J 6ER
12 Dec 2002 395 Particulars of mortgage/charge
12 Dec 2002 287 Registered office changed on 12/12/02 from: 11TH floor 99 bishopsgate london EC2M 3XF
12 Dec 2002 288b Director resigned
12 Dec 2002 288b Secretary resigned
27 Nov 2002 CERTNM Company name changed riseworth no. 2 LIMITED\certificate issued on 27/11/02
22 Nov 2002 NEWINC Incorporation