FKI DISTRIBUTION CONVEYORS LIMITED

Company Documents

DateDescription
19/03/1219 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1119 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

04/04/114 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/114 April 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/04/114 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007929,00008822

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED FKI LOGISTEX CONVEYORS LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 AUDITOR'S RESIGNATION

View Document

01/02/091 February 2009 AUDITOR'S RESIGNATION

View Document

07/01/097 January 2009 DIRECTOR RESIGNED REGINALD GOTT

View Document

11/11/0811 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

01/10/081 October 2008 SECRETARY RESIGNED ANTONIO VENTRELLA

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GARRY ELLIOT BARNES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SIMON ANTONY PECKHAM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY PETER MARTIN

View Document

03/07/083 July 2008 DIRECTOR RESIGNED NEIL BAMFORD

View Document

26/02/0826 February 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/0514 March 2005

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15-19 NEW FETTER LANE LONDON EC4A 1LY

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED DEXION MATERIALS HANDLING LIMITE D CERTIFICATE ISSUED ON 31/01/03; RESOLUTION PASSED ON 29/01/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0324 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QE

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 � NC 1000/150000 12/04/01

View Document

27/04/0127 April 2001

View Document

27/04/0127 April 2001

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

27/04/0127 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0127 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0127 April 2001 Resolutions

View Document

27/04/0127 April 2001 Resolutions

View Document

27/04/0127 April 2001 Resolutions

View Document

27/04/0127 April 2001 Resolutions

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED BROOMCO (2481) LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: G OFFICE CHANGED 17/04/01 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0116 February 2001 Incorporation

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