FACET TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a members' voluntary winding up

View Document

16/07/2416 July 2024 Liquidators' statement of receipts and payments to 2024-05-14

View Document

31/05/2331 May 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Begbies Traynor the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-05-31

View Document

31/05/2331 May 2023 Declaration of solvency

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

10/04/2310 April 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-04-10

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM D FORREST

View Document

04/12/174 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ANDREW WEST GOODROW

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN PANZER

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ALAN MICHAEL PANZER

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY DON JACKSON

View Document

27/05/1027 May 2010 SECRETARY APPOINTED KEVIN SEIFERT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DON JACKSON

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O KIRKLAND & ELLIS INTERNATIONAL LLP 30 ST MARY AXE LONDON EC3A 8AF

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED KEVIN SEIFERT

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY APPOINTED DON JACKSON

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN EVANS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM TAYLOR

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 7F MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LL

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 AUDITOR'S RESIGNATION

View Document

15/03/0215 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED GAINOR MEDICAL EUROPE LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/986 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/05/978 May 1997 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

08/05/978 May 1997 REREGISTRATION UNLTD-LTD 06/05/97

View Document

08/05/978 May 1997 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

13/03/9713 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 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