FABRITE ENGINEERING LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

28/12/2128 December 2021 Statement of receipts and payments to 2021-11-16

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 06/07/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PHILIP SAMUEL WRIGHT

View Document

02/07/152 July 2015 DIRECTOR APPOINTED PAUL THOMAS MURPHY

View Document

01/05/151 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 4C HALLSTOWN ROAD UPPER BALLINDERRY LISBURN BT28 3NE

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID MCALEENON / 11/04/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MCALEENON / 11/04/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED COLIN BROWN

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNY MCALEENON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOYLE / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY MCALEENON / 01/10/2009

View Document

26/09/0926 September 2009 31/03/09 ANNUAL ACCTS

View Document

02/07/092 July 2009 11/04/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/03/08 ANNUAL ACCTS

View Document

24/06/0824 June 2008 11/04/08 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 31/03/07 ANNUAL ACCTS

View Document

08/06/078 June 2007 11/04/07 ANNUAL RETURN SHUTTLE

View Document

30/01/0730 January 2007 31/03/06 ANNUAL ACCTS

View Document

28/12/0628 December 2006 PARS RE MORTAGE

View Document

29/06/0629 June 2006 11/04/06 ANNUAL RETURN SHUTTLE

View Document

05/06/065 June 2006 30/04/05 ANNUAL ACCTS

View Document

31/03/0631 March 2006 CHANGE OF ARD

View Document

13/05/0513 May 2005 30/04/04 ANNUAL ACCTS

View Document

12/05/0412 May 2004 11/04/04 ANNUAL RETURN SHUTTLE

View Document

23/05/0323 May 2003 PARS RE MORTAGE

View Document

23/05/0323 May 2003 PARS RE MORTAGE

View Document

16/05/0316 May 2003 CHANGE IN SIT REG ADD

View Document

16/05/0316 May 2003 CHANGE OF DIRS/SEC

View Document

16/05/0316 May 2003 CHANGE OF DIRS/SEC

View Document

11/04/0311 April 2003 ARTICLES

View Document

11/04/0311 April 2003 MEMORANDUM

View Document

11/04/0311 April 2003 PARS RE DIRS/SIT REG OFF

View Document

11/04/0311 April 2003 DECLN COMPLNCE REG NEW CO

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