FAULKNERS PUBLIC WORKS CO.LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 ORDER OF COURT - RESTORATION

View Document

26/01/1826 January 2018 BONA VACANTIA DISCLAIMER

View Document

16/02/1616 February 2016 BONA VACANTIA DISCLAIMER

View Document

19/10/0419 October 2004 BONA VACANTIA DISCLAIMER

View Document

03/09/963 September 1996 STRUCK OFF AND DISSOLVED

View Document

14/05/9614 May 1996 FIRST GAZETTE

View Document

16/11/9516 November 1995 RECEIVER CEASING TO ACT

View Document

16/11/9516 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/09/936 September 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/9230 September 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92 FROM:
ASTON RD
WATERLOOVILLE
PO7 7UD

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 SECRETARY RESIGNED

View Document

18/12/9118 December 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/11/9122 November 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/09/9020 September 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8917 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/10/8614 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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