CES FABS LTD

Company Documents

DateDescription
11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1824 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
5 SHERWOOD RISE
NUNCARGATE
KIRKBY-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 9AF

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DERICK PERKINS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN PERKINS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
177 CHESTERFIELD ROAD SOUTH
MANSFIELD
NOTTINGHAMSHIRE
NG19 7AR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ

View Document

13/09/1113 September 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DERICK PERKINS / 23/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ALAN PERKINS / 23/05/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN DERICK PERKINS / 23/05/2010

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 5 SHERWOOD RISE KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 9AF

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0925 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME PATE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GRAEME ROBERTSON PATE

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED RYAN ALAN PERKINS

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY APPOINTED ALAN DERICK PERKINS

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company