Advanced company searchLink opens in new window

FILOFORM UK LTD

Company number 03442664

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)
29 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
29 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
23 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 CERTNM Company name changed isp industrial support products LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
04 Sep 2012 CONNOT Change of name notice
03 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
02 Nov 2011 MG01 Duplicate mortgage certificatecharge no:2
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AP01 Appointment of Petrus a M Claassen as a director
28 Jan 2011 AP01 Appointment of Alexander C Van Citters as a director
28 Jan 2011 TM01 Termination of appointment of Robert Solkesz as a director
13 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 13 October 2010
02 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2AX on 1 June 2010
16 Mar 2010 TM01 Termination of appointment of John Evans as a director
03 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
19 Oct 2009 CH04 Secretary's details changed for Portland Registrars Limited on 16 October 2009
19 Oct 2009 CH01 Director's details changed for John George Evans on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Robert Solkesz on 19 October 2009
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2008 363a Return made up to 01/10/08; full list of members