FAULS MODULAR BUILDINGS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH FAUL

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/11/1418 November 2014 SECOND FILING WITH MUD 11/06/14 FOR FORM AR01

View Document

07/11/147 November 2014 PREVEXT FROM 30/06/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR COLM FAUL

View Document

23/10/1423 October 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR PATRICK JOSEPH FAUL

View Document

16/08/1316 August 2013 11/06/13 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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