FARAD ENGINEERING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-07-31

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOSOMWORTH / 02/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BOSOMWORTH / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOSOMWORTH / 02/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 S252 DISP LAYING ACC 29/09/94

View Document

03/04/953 April 1995 S386 DISP APP AUDS 29/09/94

View Document

03/04/953 April 1995 S366A DISP HOLDING AGM 29/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: G OFFICE CHANGED 14/01/94 8 THE AVENUE BROTTON NR SALTBURN CLEVELAND TS12 2PS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/11/9226 November 1992 ACCEPTANCE OF RES AUDIT 17/11/92

View Document

19/10/9219 October 1992 AUDITOR'S RESIGNATION

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/07/8811 July 1988 ALTER MEM AND ARTS 130688

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 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