F S ENGINEERING LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1522 December 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
19A GOODGE STREET
LONDON
W1T 2PH

View Document

22/01/1522 January 2015 ORDER OF COURT TO WIND UP

View Document

21/11/1421 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
19A C/- LEWIS & CO, CHARTERED ACCOUNTANTS
GOODGE STREET
LONDON
W1T 2PH
ENGLAND

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 SECRETARY APPOINTED MRS DONNA MARIE OWEN

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS DONNA MARIE OWEN

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN / 22/06/2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
SUITE 2 SILVERSTONE HOUSE
46 NEWPORT ROAD WOOLSTONE
MILTON KEYNES
MK15 0AA
UNITED KINGDOM

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEWIS

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY TAPPENDEN

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA LEWIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 70 BURNERS LANE KILN FARM MILTON KEYNES BUCKS MK11 3HD UK

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1022 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR GREGORY BRUCE TAPPENDEN

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MRS PAMELA FRANCES LEWIS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY SARAH WALTERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR EVAN SCOTT

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 19A GOODGE STREET LONDON W1T 2HP

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 70 BURNERS LANE KILN FARM MILTON KEYNES MK11 3HD

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 � NC 1000/100000 30/09

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 19A GOODGE STREET LONDON W1T 2PH

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information