FPR ENGINEERING LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 APPLICATION FOR STRIKING-OFF

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MARCELLA FLEMMING

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BENGT FORSMAN

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/12/096 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/07/0927 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED FAST TRADE LTD CERTIFICATE ISSUED ON 23/07/09

View Document

06/07/096 July 2009 DIRECTOR APPOINTED BENGT RICHARD FORSMAN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TOPIARZ

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/06/053 June 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

07/01/027 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 Incorporation

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information