FALLOWTON ENGINEERING LTD

Company Documents

DateDescription
07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
UNIT 6 CRANBOURNE INDUSTRIAL ESTATE CRANBOURNE ROAD
GOSPORT
HAMPSHIRE
PO12 1RJ
ENGLAND

View Document

01/06/161 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/161 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/06/161 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076472170001

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM
TML HOUSE 1A THE ANCHORAGE
GOSPORT
HAMPSHIRE
PO12 1LY

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/09/119 September 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR MICHAEL KENNETH MCINTOSH

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MRS CHARMAYNE MCINTOSH

View Document

19/08/1119 August 2011 SECRETARY APPOINTED MRS CHARMAYNE MCINTOSH

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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