FAIRVIEW DESIGN AND ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/03/1522 March 2015 | REGISTERED OFFICE CHANGED ON 22/03/2015 FROM UNIT D3, STAR BUSINESS CENTRE MARSH WAY, FAIRVIEW INDUSTRIAL PARK, RAINHAM ESSEX RM13 8UE |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CAMBELL BROWN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | COMPANY NAME CHANGED FAIRVIEW LIFTING GEAR ENGINEERING LTD CERTIFICATE ISSUED ON 18/10/13 |
18/10/1318 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
08/10/138 October 2013 | DIRECTOR APPOINTED MR CAMBELL BROWN |
08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRIS / 01/02/2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | DIRECTOR APPOINTED JEFFREY HUDSON |
02/11/112 November 2011 | APPOINTMENT TERMINATED, DIRECTOR KEITH LIVERMORE |
21/10/1121 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH LIVERMORE / 02/10/2009 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | SECRETARY'S PARTICULARS CHANGED |
08/10/078 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 198 HOCKLEY ROAD RAYLEIGH ESSEX SS6 8ET |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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