FAB TECHNICAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DISS REQUEST WITHDRAWN

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 APPLICATION FOR STRIKING-OFF

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

25/09/1125 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN BUXTON

View Document

31/01/1131 January 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ASHLEE BUXTON / 14/08/2010

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: G OFFICE CHANGED 21/05/04 C/O SLEIGH & CO SUITE 17 REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information