FEDERAL-MOGUL SYSTEMS PROTECTION GROUP LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

16/09/1116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM C/O T & N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD MANCHESTER M22 5TN

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

04/03/094 March 2009 SECRETARY RESIGNED ANDREW BOYDELL

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2008:LIQ. CASE NO.2

View Document

27/01/0927 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

04/12/084 December 2008 INSOLVENCY:SUPERVISOR'S REPORT:LIQ. CASE NO.2

View Document

21/11/0821 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.2

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 SUPERVISOR'S REPORT

View Document

27/11/0727 November 2007 10/10/07 ABSTRACTS AND PAYMENTS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/09/0625 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/0520 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/08/0427 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0229 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/025 February 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/01/0224 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: G OFFICE CHANGED 19/01/99 BOWDON HOUSE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RA

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/09/9823 September 1998

View Document

23/09/9823 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 COMPANY NAME CHANGED BENTLEY-HARRIS LIMITED CERTIFICATE ISSUED ON 23/09/98

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995

View Document

19/09/9519 September 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED RANDALL ENGINEERS LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED

View Document

09/09/939 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992

View Document

18/09/9218 September 1992 S252 DISP LAYING ACC 04/09/92

View Document

30/07/9230 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: G OFFICE CHANGED 21/07/92 PO BOX 17 PARK WORKS FOLEY ST SHEFFIELD S4 7WS

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 Accounts made up to 1986-12-27

View Document

25/09/8725 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987

View Document

25/09/8725 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8621 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

16/11/8316 November 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/82

View Document

01/07/821 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

15/08/8115 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document


More Company Information