FABER OFFSHORE SCAFFOLDING LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 ORDER OF COURT TO WIND UP

View Document

04/11/134 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS MANDY CHARMAINE HOLE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 28 LONGS BUSINESS PARK, ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 28 LONGS INDUSTRIAL ESTATE ENGLANDS LANE GORLESTON, GREAT YARMOUTH NORFOLK NR31 6NE

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/11/0924 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0829 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED SKY HIGH HOISTS LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/02/088 February 2008 COMPANY NAME CHANGED FABER OFFSHORE SCAFFOLDING LIMIT ED CERTIFICATE ISSUED ON 08/02/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

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