FPC REALISATIONS LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 COMPANY NAME CHANGED FINE & PERFORMANCE CHEMICALS LIMITED
CERTIFICATE ISSUED ON 17/10/13

View Document

17/10/1317 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
1 ELLERBECK WAY
STOKESLEY INDUSTRIAL PARK
STOKESLEY
MIDDLESBROUGH
TS9 5JZ

View Document

08/10/138 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/138 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR BARRY HINDSON

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/089 June 2008 DIRECTOR APPOINTED BARRY HINDSON

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 13 ELLERBECK WAY STOKESLEY INDUSTRIAL PARK STOKESLEY MIDDLESBROUGH TS9 5JZ

View Document

15/06/0715 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 29/05/06

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 MARLBOROUGH HOUSE 30-32 YARM ROAD STOCKTON CLEVELAND. TS18 3NG

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 � NC 100000/500000 31/07/95

View Document

13/10/9513 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/95

View Document

13/10/9513 October 1995 RE SHARES 31/07/95

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 31/07/95

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 NC INC ALREADY ADJUSTED 19/08/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 AUDITOR'S RESIGNATION

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/02/9328 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02

View Document

06/10/926 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9230 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9230 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/09/9211 September 1992 � NC 1000/100000 23/07/92

View Document

11/09/9211 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: G OFFICE CHANGED 10/08/92 C/O LAWSON & CO 11TH FLOOR, CHURCH HOUSE GRANGE ROAD, MIDDLESBROUGH CLEVELAND. TS1 2LR

View Document

31/07/9231 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: G OFFICE CHANGED 28/07/92 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED FACTOPEN LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

17/07/9217 July 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 17/07/92

View Document

25/06/9225 June 1992 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