FOB DESIGN LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
72A WATER LANE
WILMSLOW
CHESHIRE
SK9 5BB
UNITED KINGDOM

View Document

09/12/139 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 23/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE STUDIO 48 OVENHOUSE LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5EY

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM

View Document

11/10/1011 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRICE / 14/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 14/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALYAN / 14/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BEGG / 14/08/2010

View Document

05/05/105 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/105 May 2010 COMPANY NAME CHANGED FAEU LIMITED CERTIFICATE ISSUED ON 05/05/10

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 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