FABTECH ENVIRONMENTAL LIMITED

Company Documents

DateDescription
08/08/198 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/198 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 20 PARK LANE KINGSWINFORD WEST MIDLANDS DY6 8AT

View Document

27/03/1827 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1827 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/06/108 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BROOKES / 15/03/2010

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ENVIRONMENTAL HOUSE BUILDING 6 STANMORE INDUSTRIAL ESTATE BRIDGNORTH SHROPSHIRE WV15 5HP

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

09/06/969 June 1996 REGISTERED OFFICE CHANGED ON 09/06/96 FROM: HIGH TREES HOUSE 1-9 POOL LANE OLDBURY WARLEY WEST MIDLANDS B69 4QX

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

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

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 682 WOLVERHAMPTON ROAD OLDBURY WARLEY WEST MIDLANDS B68 8DB

View Document

29/07/9429 July 1994 EXEMPTION FROM APPOINTING AUDITORS 21/07/94

View Document

29/07/9429 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/05/9325 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 50 LINCOLN'S INN FIELD LONDON WC2A 3PF

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED ORDERZELL LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

15/02/9315 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information