FEDERAL-MOGUL TECHNOLOGY LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewRegistered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2025-08-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Steven Peter Firth as a director on 2024-06-30

View Document

20/06/2420 June 2024 Appointment of Mr Christoph Henrik Narten as a director on 2024-06-20

View Document

11/09/2311 September 2023 Appointment of Mr Steven Peter Firth as a director on 2023-08-29

View Document

11/09/2311 September 2023 Termination of appointment of Farkrah Shujaat as a director on 2023-08-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Registered office address changed from C/O Federal Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 2022-02-08

View Document

03/02/223 February 2022 Termination of appointment of Elaine Janet Milner as a director on 2022-01-31

View Document

26/01/2226 January 2022 Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS ELAINE JANET MILNER

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2008

View Document

26/01/0926 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/0913 January 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL

View Document

03/12/083 December 2008 INSOLVENCY:ANNUAL REPORT FOR FORM 1.3

View Document

21/11/0821 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DEVONALD

View Document

11/12/0711 December 2007 ANNUAL REPORT FOR FORM 1.3

View Document

27/11/0727 November 2007 10/10/07 ABSTRACTS AND PAYMENTS

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0610 October 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

25/09/0625 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/05/0625 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/0520 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/05/0228 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/02/0220 February 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/01/0223 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: CAWSTON HOUSE, CAWSTON, RUGBY, WARWKS CV22 7SA

View Document

09/08/019 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/998 February 1999 COMPANY NAME CHANGED T&N TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/02/99

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/11/9713 November 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 APPT OF AUDITORS 17/02/95

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

19/07/9419 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9116 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/11/9022 November 1990 EXEMPTION FROM APPOINTING AUDITORS 27/06/90

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ADOPT MEM AND ARTS 11/12/89

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/895 July 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8814 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 COMPANY NAME CHANGED AE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 01/07/87

View Document

24/06/8724 June 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

View Document

05/05/835 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

19/02/8219 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

31/03/8131 March 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

02/02/802 February 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

18/05/7918 May 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

18/07/7818 July 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

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