FOURWAY ENGINEERING LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROBERT DAVID CRISP

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JASON SPENCER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY VIOLET TIMMS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIES

View Document

05/11/085 November 2008 DIRECTOR APPOINTED ADAM JAMES NOLAN

View Document

05/11/085 November 2008 DIRECTOR APPOINTED JASON MICHAEL SPENCER

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
11 HALESOWEN ROAD
DUDLEY
WEST MIDLANDS
DY2 9QG

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 COMPANY NAME CHANGED
SCUD PROJECTS LTD
CERTIFICATE ISSUED ON 10/09/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM:
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

29/03/9929 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