FEDAC LIMITED

Company Documents

DateDescription
11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABOUD AL HASAN / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 27 HUNTERS ROAD TWICKENHAM MIDDLESEX TN2 5QE

View Document

16/12/0516 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 PENROSE DILAIMI CO DILAIMI HOUSE 27 HAMPTON ROAD TWICKENHAM TW2 5QE

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 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