FAB-TEK SHEET METAL LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LALJI DEVRAJ HALAI / 10/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: UNIT 3 BRIDGEMAN PLACE WORKS SALOP STREET BOLTON LANCASHIRE BL2 1DD

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: BRIDGEMAN PLACE WORKS UNIT 1 SALOP STREET BOLTON LANCASHIRE BL2 1DD

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/08/0110 August 2001 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