FALLOWTON ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM UNIT 6 CRANBOURNE INDUSTRIAL ESTATE CRANBOURNE ROAD GOSPORT HAMPSHIRE PO12 1RJ ENGLAND |
01/06/161 June 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
01/06/161 June 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
01/06/161 June 2016 | STATEMENT OF AFFAIRS/4.19 |
11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076472170001 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1317 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
09/09/119 September 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
19/08/1119 August 2011 | DIRECTOR APPOINTED MR MICHAEL KENNETH MCINTOSH |
19/08/1119 August 2011 | DIRECTOR APPOINTED MRS CHARMAYNE MCINTOSH |
19/08/1119 August 2011 | SECRETARY APPOINTED MRS CHARMAYNE MCINTOSH |
25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
25/07/1125 July 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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