FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED
Company number 06163599
- Company Overview for FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED (06163599)
- Filing history for FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED (06163599)
- People for FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED (06163599)
- Charges for FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED (06163599)
- More for FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED (06163599)
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 Mar 2013 | TM01 | Termination of appointment of Brendan Edward Drummond as a director | |
02 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jul 2012 | TM01 | Termination of appointment of Andrew Rafferty as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Markus Bergmann as a director | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2010 | |
24 Apr 2012 | TM01 | Termination of appointment of Thierry Bollore as a director | |
24 Apr 2012 | AP01 | Appointment of Stefan Jost as a director | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from Emcon Technologies Hillock Lane Warton Preston Lancashire PR4 1TP England on 6 March 2012 | |
18 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Mr Brendan Edward Drummond as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Bernard Lelievre as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Patrick Thirion as a director | |
03 Nov 2010 | AUD | Auditor's resignation | |
20 Oct 2010 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
10 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
13 Apr 2010 | AP01 | Appointment of Thierry Yves Henri Bollore as a director | |
13 Apr 2010 | TM01 | Termination of appointment of William Wangerin, Jr as a director | |
13 Apr 2010 | TM02 | Termination of appointment of James Cherry as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of James Cherry as a director | |
13 Apr 2010 | AP01 | Appointment of Andrew Neil Rafferty as a director | |
13 Apr 2010 | AP01 | Appointment of Patrick Richard Georges Thirion as a director | |
13 Apr 2010 | AP01 | Appointment of Bernard Lelievre as a director | |
01 Apr 2010 | CERTNM |
Company name changed emcon technologies uk LIMITED\certificate issued on 01/04/10
|