FENIT DESIGN MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/105 March 2010 ORDER OF COURT TO WIND UP

View Document

05/03/105 March 2010 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

08/12/098 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2009

View Document

07/08/097 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/07/0923 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/07/092 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/06/0912 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/05/0920 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

21/03/0921 March 2009 GBP NC 1000/45000.00
23/12/2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY SALLY BUSBY

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOVAN

View Document

13/01/0913 January 2009 SECRETARY APPOINTED NEIL TAYLOR

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED SAMANTHA TERRY

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN
LONDON WC1V 7NL

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED
TECHNIMATIC LIMITED
CERTIFICATE ISSUED ON 13/09/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 S386 DISP APP AUDS 21/12/00

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 S366A DISP HOLDING AGM 21/12/00

View Document

17/08/0017 August 2000 ALTER MEMORANDUM 07/07/00

View Document

17/08/0017 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/05/0015 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NZ

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 ADOPT MEM AND ARTS 29/03/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 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