Advanced company searchLink opens in new window

FAURECIA EMISSIONS CONTROL TECHNOLOGIES UK LIMITED

Company number 06163599

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 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
  • RES15 ‐ Change company name resolution on 2010-03-10