FEMCO PROJECTS LIMITED

Company Documents

DateDescription
26/09/0026 September 2000 FINAL FORM 1.3 AFTER COMPLETION

View Document

07/09/007 September 2000 29/11/99 ABSTRACTS AND PAYMENTS

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM:
BKR HAINES WATTS
ALL SAINTS BUILDING,
CORPORATION STREET ROTHERHAM
SOUTH YORKSHIRE S60 1NX

View Document

30/05/0030 May 2000 APPOINTMENT OF LIQUIDATOR

View Document

30/05/0030 May 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

20/04/0020 April 2000 CERT BY ACCOUNTANT OF COURT OF RELEASE OF LIQ'R

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM:
16 BOUGHTON ROAD
LONDON
SE28 0AG

View Document

11/01/0011 January 2000 29/11/99 ABSTRACTS AND PAYMENTS

View Document

02/12/992 December 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM:
UNIT C9
NORTHFLEET INDUSTRIAL ESTATE
LOWER ROAD, NORTHFLEET
KENT, DA11 9SN

View Document

30/07/9930 July 1999 28/05/99 ABSTRACTS AND PAYMENTS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 O/C RE APPOINTMENT OF SUPERVISOR

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 STRIKE-OFF ACTION SUSPENDED

View Document

22/04/9722 April 1997 FIRST GAZETTE

View Document

15/10/9615 October 1996 FIRST GAZETTE

View Document

15/10/9615 October 1996 STRIKE-OFF ACTION SUSPENDED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM:
40 HIGH STREET
SWANSCOMBE
KENT DA10 0AB

View Document

08/05/908 May 1990 4000 ￯﾿ᄑ1 (AGGR ￯﾿ᄑ140000) 27/03/90

View Document

08/05/908 May 1990 ￯﾿ᄑ IC 9350/5350
05/04/90
￯﾿ᄑ SR 4000@1=4000

View Document

19/04/9019 April 1990 ￯﾿ᄑ IC 9650/8850
01/03/90
￯﾿ᄑ SR 800@1=800

View Document

19/04/9019 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/03/90

View Document

26/09/8926 September 1989 AUDITOR'S RESIGNATION

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 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