FROMNIGHT SYSTEMS LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMS

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
RUSSET FARM REDLANDS LANE
SALEHURST
ROBERTSBRIDGE
EAST SUSSEX
TN32 5NG

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANDREW JOHN WILLIAM DONNAN

View Document

18/11/1418 November 2014 ADOPT ARTICLES 28/10/2014

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 COMPANY NAME CHANGED F I SYSTEMS LIMITED
CERTIFICATE ISSUED ON 03/10/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED STEPHEN HARDY

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS BENNION

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM
LEICESTER ROAD IBSTOCK
IBSTOCK
LEICESTERSHIRE
LE67 6HS
ENGLAND

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVEY

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BENNION / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARDS / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
C/O C/O, IBSTOCK BRICK LIMITED
IBSTOCK BRICK LIMITED
LEICESTER ROAD
IBSTOCK
LEICESTERSHIRE
LE67 6HS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ANGUS BENNION

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR KEVIN JOHN SIMS

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAY

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENZIL SPENCER

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP JONES

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR STEPHEN PHILIP HARDY

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
BRIDLE WAY
BOOTLE
MERSEYSIDE
L30 4UA

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVEY / 25/02/2008

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/02/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 COMPANY NAME CHANGED
PERMABUILD LIMITED
CERTIFICATE ISSUED ON 12/06/02

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM:
FORTICRETE LIMITED
BRIDLE WAY
BOOTLE
MERSEYSIDE L30 4UA

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 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