FENIKS ENGINEERING LTD

Company Documents

DateDescription
13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ JAN KRYCZKA / 19/03/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ JAN KRYCZKA / 18/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ JAN KRYCZKA / 11/07/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY MUI LIU

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ KRYCZKA / 06/08/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IRENEUSZ KRYCZKA / 10/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
66 ALTCAR LANE, LITTLE ALTCAR
FORMBY
LIVERPOOL
SEFTON COUNSIL
L37 6DQ

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 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