FALCON MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1418 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
GROUND FLOOR WEST WING THE VICTORIA
152-158 QUAYS LOOP ROAD
SALFORD
LANCASHIRE
M50 3SP
ENGLAND

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED DR ECKHART MORR￯﾿ᄑ

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED DR RAMON KNOLLMANN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
ROSANNE HOUSE PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR RUSSELL MULDOON

View Document

08/07/108 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYKES

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN QUIGLEY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MARTIN HENRY JONES

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM HUXLEY HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED RUSSELL PETER MULDOON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED GREIG RONALD BROWN

View Document

20/05/1020 May 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAPLES

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYKES

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM NATIONWIDE HOUSE CATTESHALL MILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: NATIONWIDE HOUSE CATTESHALL HILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: FALCON HOUSE CATTESHALL LANE GODALMING SURREY GU7 1JP

View Document

09/07/049 July 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 19/06/03; NO CHANGE OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: SOUTHERN HOUSE YEOMAN ROAD WORTHING WEST SUSSEX BN13 3NX

View Document

23/09/9723 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: MILL TWO THE OLD MILL MILL LANE GODALMING SURREY GU7 1EY

View Document

21/08/9621 August 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 AUDITOR'S RESIGNATION

View Document

13/08/9613 August 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: G OFFICE CHANGED 17/07/96 19 MEADROW GODALMING SURREY GU7 3HJ

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: G OFFICE CHANGED 21/07/95 FALCON HOUSE CATTESHALL LANE GODALMING SURREY GU7 1JP

View Document

29/06/9529 June 1995 RETURN MADE UP TO 19/06/95; 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

13/07/9413 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/07/914 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

13/06/9013 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/07/897 July 1989 RETURN MADE UP TO 07/07/89; NO CHANGE OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 26A YORK STREET TWICKENHAM MIDDLESEX TW1 3LJ

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 26/05/88; NO CHANGE OF MEMBERS

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

08/11/868 November 1986 DIRECTOR RESIGNED

View Document

09/08/869 August 1986 DIRECTOR RESIGNED

View Document

27/06/8627 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

18/03/7618 March 1976 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