FABRICON PRECISION LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

12/04/2512 April 2025 Application to strike the company off the register

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PATCHETT

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035121600001

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035121600001

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ARTHUR NEVILLE PATCHETT

View Document

01/03/111 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 83128

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD IAN FORD / 17/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BUSHDYHAN / 26/01/2010

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 23/08/05

View Document

20/09/0520 September 2005 £ NC 1000/100000 23/08

View Document

12/09/0512 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: C/O ROBERTS ALDERSON CLIFFORD HOUSE 13A CORPORATION STREET STALYBRIDGE CHESHIRE SK15 2JL

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

15/12/9915 December 1999 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 06/03/98

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED SPEED 6825 LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/02/9817 February 1998 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