FOWLER COMBUSTION COMPANY LIMITED

Company Documents

DateDescription
01/10/131 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2013

View Document

19/09/1319 September 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/07/1329 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/04/132 April 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

02/04/132 April 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

02/04/132 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/04/132 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/03/1328 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2013

View Document

12/12/1212 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/11/1222 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/10/1231 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/10/1211 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/09/1211 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
35B ROSE STREET
WOKINGHAM
BERKSHIRE
RG40 1XS

View Document

29/03/1229 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MARY HORD / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HORD / 01/10/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: UNIT 12/13 ACORN HOUSE LONGSHOT LANE BRACKNELL RG12 1RL

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/03/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/001 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 18 OXFORD ROAD WOKINGHAM BERKSHIRE RG11 2XY

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9227 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/915 February 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 345 NINE MILE RIDE WOKINGHAM BERKS RG11 3NH

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

29/02/8829 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 12/05/87; 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