F.E. LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QU UNITED KINGDOM

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM M.A.R.S STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LJ UNITED KINGDOM

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK UPPER POPPLETON NORTHFIELD LANE YORK NORTH YORKSHIRE YO26 6QU

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREA ASKHAM

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 ATLAS ROAD CLIFTON MOOR YORK YO30 4UR

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ALTER MEM AND ARTS 18/10/96

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

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

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/02/938 February 1993 29/03/92 MEM CHANGES NOF

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93

View Document

14/12/9214 December 1992 NC INC ALREADY ADJUSTED 01/12/92

View Document

14/12/9214 December 1992 � NC 1000/100000 01/12

View Document

14/12/9214 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/92

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/12/928 December 1992 S386 DISP APP AUDS 01/12/92

View Document

08/12/928 December 1992 S366A DISP HOLDING AGM 01/12/92

View Document

08/12/928 December 1992 S252 DISP LAYING ACC 01/12/92

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/9130 May 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: G OFFICE CHANGED 18/10/89 2 BACHES STREET LONDON N1 6UB

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED PROFILECOMBAT LIMITED CERTIFICATE ISSUED ON 17/10/89

View Document

12/10/8912 October 1989 ALTER MEM AND ARTS 260989

View Document

29/08/8929 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 01/01/89; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information