FENGLADE ENGINEERING LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 2 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL ANDERSON

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

29/04/1229 April 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1010 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HUNTER / 31/01/2010

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR DAVID DUNN

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 C/O WATSON ASSOCIATES C4 KINGFISHER HOUSE KINGSWAY TEAM TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JQ

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 Incorporation

View Document

02/10/032 October 2003 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