FERICON PRESS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 APPLICATION FOR STRIKING-OFF

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMT HOLDINGS LTD

View Document

16/02/1816 February 2018 CESSATION OF MICHAEL ALAN MOORE AS A PSC

View Document

16/02/1816 February 2018 CESSATION OF ROBERT WILLIAM SCOTTON AS A PSC

View Document

16/02/1816 February 2018 CESSATION OF MARCUS GRENVILLE TROTH AS A PSC

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/02/176 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 23589

View Document

22/01/1722 January 2017 REDUCE ISSUED CAPITAL 16/12/2016

View Document

22/01/1722 January 2017 STATEMENT BY DIRECTORS

View Document

22/01/1722 January 2017 SOLVENCY STATEMENT DATED 16/12/16

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM THE M GROUP CRANBROOK HOUSE 287/291 BANBURY ROAD OXFORD OX2 7JQ ENGLAND

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 1 GRESHAM WAY TILEHURST READING BERKSHIRE RG30 6AW

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/02/125 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM UNIT 12 STADIUM WAY TILEHURST READING BERKSHIRE RG30 6BX

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: ADDISON WORKS RANDOLPH RD READING BERKS RG1 8EB

View Document

26/03/9626 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

24/02/9424 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/02/8918 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/8810 June 1988 RETURN MADE UP TO 26/03/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

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