Federal-Mogul Sintered Products LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 28, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BRICO ENGINEERING LIMITED
Company type Private Limited Company , Active Company Number 00116952 Record last updated Tuesday, May 31, 2022 1:21:41 PM UTC Official Address Care Of:C/o Federal-Mogul Limitedmanchester Int'l Office Centre Styal Road Manchester Limited M225tn Woodhouse Park There are 8 companies registered at this street
Postal Code M225TN Sector Manufacture of other parts and accessories for motor vehicles
Visits Searches Document Type Publication date Download link Registry May 27, 2022 Resignation of one Director (a man) Registry May 27, 2022 Appointment of a man as Director and Plant Manager Registry Jan 26, 2022 Resignation of one Director (a man) Registry Apr 27, 2021 Appointment of a man as Director and Plant Manager Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials May 21, 2015 Annual accounts Registry Apr 17, 2015 Annual return Registry Feb 6, 2015 Resignation of one Director Registry Feb 4, 2015 Appointment of a person as Director Registry Jan 20, 2015 Appointment of a man as Director and Plant Manager Registry Jan 20, 2015 Resignation of one Finance Director and one Director (a man) Registry Nov 13, 2014 Resignation of one Director Registry Nov 12, 2014 Resignation of one Director (a man) and one Plant Manager Registry Nov 3, 2014 Appointment of a man as Director Registry Oct 24, 2014 Appointment of a man as Director and Finance Director Financials May 28, 2014 Annual accounts Registry Apr 22, 2014 Annual return Registry Mar 26, 2014 Resignation of one Director (a man) and one Plant Manager Registry Mar 26, 2014 Resignation of one Director Registry Feb 24, 2014 Appointment of a man as Director Registry Feb 19, 2014 Appointment of a man as Plant Manager and Director Financials Jun 5, 2013 Annual accounts Registry Apr 12, 2013 Annual return Financials May 31, 2012 Annual accounts Registry Apr 3, 2012 Annual return Registry Mar 30, 2012 Resignation of one Director Registry Mar 27, 2012 Appointment of a man as Director Registry Mar 20, 2012 Resignation of one Accountant and one Director (a man) Registry Mar 20, 2012 Appointment of a man as Director and Plant Manager Registry Jan 23, 2012 Annual return Financials Jun 7, 2011 Annual accounts Registry Jan 26, 2011 Annual return Registry Jul 28, 2010 Appointment of a woman as Secretary Registry Jul 22, 2010 Resignation of one Secretary Registry Jul 21, 2010 Appointment of a woman as Secretary Registry Jul 21, 2010 Resignation of a woman Financials Jun 24, 2010 Annual accounts Registry Jan 12, 2010 Change of registered office address Registry Jan 12, 2010 Annual return Financials Jul 27, 2009 Annual accounts Registry Feb 4, 2009 Annual return Registry Jan 28, 2009 Notice to registrar of companies of supervisor's progress report Registry Jan 27, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 27, 2009 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Jan 13, 2009 Appointment of a woman as Secretary Registry Jan 6, 2009 Resignation of a secretary Registry Jan 1, 2009 Resignation of one Secretary (a man) Registry Jan 1, 2009 Appointment of a woman Registry Dec 17, 2008 Resignation of one Director (a man) Registry Dec 17, 2008 Appointment of a man as Director and Accountant Registry Dec 17, 2008 Appointment of a man as Director Registry Dec 17, 2008 Resignation of a director Registry Dec 4, 2008 Insolvency:statement of affairs 2.14b Registry Nov 14, 2008 Notice to registrar of companies of supervisor's progress report Financials Sep 19, 2008 Annual accounts Registry Jan 9, 2008 Annual return Registry Dec 13, 2007 Miscellaneous document Registry Nov 27, 2007 Notice to registrar of companies of supervisor's progress report Financials Sep 21, 2007 Annual accounts Registry Apr 29, 2007 Resignation of a director Registry Apr 20, 2007 Resignation of one Engineer and one Director (a man) Registry Feb 2, 2007 Administrator's abstract of receipts and payments Registry Jan 17, 2007 Annual return Registry Dec 6, 2006 Notice of discharge of administration order Registry Nov 29, 2006 Administrator's abstract of receipts and payments Financials Oct 30, 2006 Annual accounts Financials Oct 30, 2006 Annual accounts 1169... Financials Oct 30, 2006 Annual accounts Registry Oct 10, 2006 Order of court Registry Sep 25, 2006 Notice to registrar of companies of voluntary arrangement taking effect Registry May 25, 2006 Administrator's abstract of receipts and payments Registry Nov 25, 2005 Administrator's abstract of receipts and payments 1169... Registry Jun 21, 2005 Administrator's abstract of receipts and payments Registry May 27, 2005 Administrator's abstract of receipts and payments 1169... Registry Mar 15, 2005 Resignation of a director Registry Mar 1, 2005 Resignation of one Engineer and one Director (a man) Registry Dec 30, 2004 Resignation of a director Registry Dec 22, 2004 Resignation of one Attorney and one Director (a man) Registry Dec 1, 2004 Administrator's abstract of receipts and payments Registry Aug 25, 2004 Notice of variation of administration order Registry Jun 1, 2004 Administrator's abstract of receipts and payments Registry Jan 27, 2004 Memorandum of association Registry Jan 27, 2004 Memorandum of association 1169... Registry Dec 9, 2003 Resignation of a director Registry Dec 8, 2003 Administrator's abstract of receipts and payments Registry Nov 28, 2003 Resignation of one Sen Vice President And General and one Director (a man) Financials Oct 29, 2003 Annual accounts Registry Jun 2, 2003 Administrator's abstract of receipts and payments Registry Feb 17, 2003 Resignation of a director Financials Feb 6, 2003 Annual accounts Registry Feb 1, 2003 Resignation of one Director (a man) and one President Registry Dec 2, 2002 Administrator's abstract of receipts and payments Financials Aug 10, 2002 Annual accounts Registry May 28, 2002 Administrator's abstract of receipts and payments Registry Feb 20, 2002 Notice of result of meeting of creditors Registry Jan 27, 2002 Annual return Registry Jan 23, 2002 Statement of administrator's proposals Registry Oct 10, 2001 Administration order Registry Oct 8, 2001 Notice of administration order Registry Oct 5, 2001 Alteration to memorandum and articles