FAWM LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 STATEMENT BY DIRECTORS

View Document

25/02/1925 February 2019 SOLVENCY STATEMENT DATED 14/02/19

View Document

25/02/1925 February 2019 REDUCE ISSUED CAPITAL 14/02/2019

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MESSER CUTTING SYSTEMS GMBH / 06/04/2016

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MESSER CUTTING SYSTEMS GMBH / 06/04/2016

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR COLIN GEORGE LISHMAN

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS REBECCA ALLCOCK

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA ALLCOCK

View Document

12/04/1612 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED REBECCA ALLCOCK

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK AINSLEY

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN ALLCOCK

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WINSPEAR

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP WINSPEAR

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD WINSPEAR / 04/03/2015

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK AINSLEY / 04/03/2015

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD WINSPEAR / 04/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALLCOCK / 30/11/2013

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 32 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

04/01/144 January 2014 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

17/04/1317 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 1118

View Document

23/03/1323 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 ADOPT ARTICLES 17/01/2012

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ADOPT ARTICLES 10/09/2010

View Document

15/09/1015 September 2010 CURRSHO FROM 31/03/2011 TO 31/10/2010

View Document

25/05/1025 May 2010 SECRETARY APPOINTED PHILIP RICHARD WINSPEAR

View Document

11/05/1011 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRYAN WILLIAM ALCOCK / 05/03/2010

View Document

05/03/105 March 2010 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