FAIRVIEW DESIGN AND ENGINEERING LIMITED

Company Documents

DateDescription
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

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAMBELL BROWN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 COMPANY NAME CHANGED FAIRVIEW LIFTING GEAR ENGINEERING LTD
CERTIFICATE ISSUED ON 18/10/13

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR CAMBELL BROWN

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRIS / 01/02/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED JEFFREY HUDSON

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH LIVERMORE

View Document

21/10/1121 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LIVERMORE / 02/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/10/062 October 2006 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