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)
11 Oct 2007 AA Group of companies' accounts made up to 31 May 2007
05 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 288b Director resigned
06 Sep 2007 288c Director's particulars changed
09 Jul 2007 287 Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
14 Mar 2007 288b Director resigned
23 Feb 2007 363s Return made up to 20/01/07; bulk list available separately
29 Nov 2006 288b Director resigned
18 Nov 2006 403a Declaration of satisfaction of mortgage/charge
20 Oct 2006 123 Nc inc already adjusted 29/09/06
20 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/06
20 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2006 AA Group of companies' accounts made up to 31 May 2006
16 Oct 2006 288b Director resigned
16 Oct 2006 288b Director resigned
06 Oct 2006 288c Director's particulars changed
15 Sep 2006 288c Director's particulars changed
29 Aug 2006 88(2)R Ad 21/08/06--------- £ si 14551@.1=1455 £ ic 7488550/7490005
25 Aug 2006 88(2)R Ad 18/08/06--------- £ si 14551@.1=1455 £ ic 7487095/7488550
23 Aug 2006 288a New director appointed
08 Aug 2006 288a New director appointed
23 Jun 2006 88(2)R Ad 20/06/06--------- £ si 29103@.1=2910 £ ic 7484185/7487095