F W FILTRATION LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O ANSERS CHARTERED ACCOUNTANTS SUITE 3 WARREN HOUSE HOCKLEY HOCLEY ESSEX SS5 4QS

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROVES

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR FREDERICK CHARLES GROVES

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK GROVES

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD FREDRICK GROVES

View Document

01/02/091 February 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GROVES / 09/10/2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROL GROVES / 09/10/2007

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED BLUE CHIP BUILDERS LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0210 May 2002 Incorporation

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