FERSON ENGINEERING LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 11 August 2011 with full list of shareholders

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HUGH CLUNIE / 11/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

26/08/0926 August 2009 SECRETARY APPOINTED SYLVIA CLUNIE

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED DOUGLAS HUGH CLUNIE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/08/0911 August 2009 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