FABCAST HOLDINGS LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/08/1318 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/09/1214 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/129 August 2012 ALTER ARTICLES 02/08/2012

View Document

09/08/129 August 2012 ARTICLES OF ASSOCIATION

View Document

09/08/129 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 09/10/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/11/0727 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
C/O CALDER INDUSTRIAL MATERIALS
JUPITER DRIVE
CHESTER
CH1 4EX

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM:
1 DERWENT COURT
EARLSWAY, TEAM VALLEY TRADING
ESTATE, GATESHEAD
TYNE & WEAR NE11 0TF

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM:
CRESCENT HOUSE
REDHEUGH BRIDGE ROAD
NEWCASTLE UPON TYNE
NE99 1GE

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/11/0121 November 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/04/0125 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM:
90 LONDON STREET
READING
RG1 4SJ

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

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

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 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