FUTURE ENERGY EFFICIENT PRODUCTS LIMITED

Company Documents

DateDescription
30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/07/158 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SPENCER MILLS / 01/12/2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH LORRAINE MILLS / 01/12/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

30/05/1230 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM BLOOMFIELD GARDEN CENTRE 241 BERECHURCH HALL ROAD COLCHESTER ESSEX CO2 9NP

View Document

04/06/104 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY APPOINTED SUSANNAH LORRAINE MILLS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA SMITH

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA SMITH

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 COMPANY NAME CHANGED GAVIN MILLS HOME INTERIORS LTD CERTIFICATE ISSUED ON 12/01/10

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED VANESSA SMITH

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED GAVIN MILLS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER CO3 3LX UK

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

26/02/0826 February 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