F. & N. E. LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JOHN GORNALL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GORNALL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON

View Document

09/07/149 July 2014 SECRETARY APPOINTED MRS CLAIRE LOUISE CRAIGIE

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 28/02/13 NO CHANGES

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR JOHN GORNALL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
BAMBURGH BUILDING LEGAL SERVICES
NORTHERN ROCK HOUSE
GOSFORTH, NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 4PL

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 28/02/12 NO CHANGES

View Document

11/01/1211 January 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

05/04/115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY COLIN GREENER

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED PAUL MARTIN HOPKINSON

View Document

11/11/1011 November 2010 SECRETARY APPOINTED JULIE SHIPLEY

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 31/03/2010

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM GROUP LEGAL & COMPLIANCE NORTHERN ROCK HOUSE GOSFORTH, NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4PL

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 5O FAWCETT STREET SUNDERLAND SR1 1SA

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/04/916 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 CONVE 18/01/90

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED PHASETAG LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8921 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8913 November 1989 ALTER MEM AND ARTS 26/10/89

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/894 October 1989 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