Advanced company searchLink opens in new window

FILTRONIC PLC

Company number 02891064

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)
18 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ App auditor/director 27/11/2015
16 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/10/2015
29 Oct 2015 MR01 Registration of charge 028910640011, created on 14 October 2015
29 Oct 2015 MR01 Registration of charge 028910640010, created on 14 October 2015
07 Oct 2015 MR04 Satisfaction of charge 4 in full
07 Oct 2015 MR04 Satisfaction of charge 5 in full
28 Aug 2015 MR04 Satisfaction of charge 028910640009 in full
23 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
23 Jun 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
23 Jun 2015 MR05 All of the property or undertaking has been released from charge 028910640009
09 Jun 2015 CH01 Director's details changed for Mr Robert Stjohn Smith on 25 May 2015
09 Apr 2015 MR05 All of the property or undertaking has been released from charge 028910640009
25 Mar 2015 TM01 Termination of appointment of Alan Robert Needle as a director on 13 March 2015
17 Feb 2015 MR01 Registration of charge 028910640009, created on 17 February 2015
10 Feb 2015 AR01 Annual return made up to 20 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 10,687,698.6
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 10,687,698.6
14 Nov 2014 AA Group of companies' accounts made up to 31 May 2014
17 Jun 2014 AP01 Appointment of Mr Robert Stjohn Smith as a director
21 May 2014 MISC S 519
09 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 9,716,098.6
16 Apr 2014 TM01 Termination of appointment of Michael Brennan as a director
23 Jan 2014 AR01 Annual return made up to 20 January 2014 no member list
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 9,713,467.1