FABRICATION SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 27 PAGES INDUSTRIAL PARK, EDEN WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4TZ

View Document

23/10/1923 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1923 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/1923 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN LOCKETT / 22/05/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN LOCKETT / 22/05/2018

View Document

21/05/1821 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083697000003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083697000003

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOCKETT

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR CARL LOCKETT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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