FABERDEX (INSTALLATIONS) LIMITED

Company Documents

DateDescription
04/05/114 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1116 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2011:LIQ. CASE NO.1

View Document

04/02/114 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/08/2010:LIQ. CASE NO.1

View Document

07/04/107 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM UNIT D GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GP

View Document

16/02/1016 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008612,00009300

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0820 November 2008 DIRECTOR'S PARTICULARS JASON POND

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 18/04/08

View Document

21/05/0821 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/05/0821 May 2008 GBP NC 100000/300000 18/04/2008

View Document

21/05/0821 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: UNIT 1B SANDOWN INDUSTRIAL ESTATE SANDOWN ROAD WATFORD HERTFORDSHIRE WD2 4UB

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 AUDITOR'S RESIGNATION

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996

View Document

18/09/9618 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/09/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: HAZETTA HARTSPRING LANE ALDENHAM WATFORD. HERTFORDSHIRE WD2 8AD

View Document

07/09/957 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 AUDITOR'S RESIGNATION

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/08/935 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9323 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/07/93

View Document

23/07/9323 July 1993 � NC 1000/100000 08/07/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/911 March 1991

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: G OFFICE CHANGED 23/03/90 126 RICKMANS WORTH ROAD WATFORD HERTS WD1 7JG

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: G OFFICE CHANGED 18/02/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 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