FREDAN ENGINEERING LIMITED

Company Documents

DateDescription
21/03/1821 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1

View Document

20/03/1720 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM LONDON ROAD LITTLE IRCHESTER NORTHANTS NN8 2EA

View Document

24/01/1724 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/01/1724 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1724 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014855100002

View Document

13/01/1613 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANOBREGA

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FREEMAN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PARISH

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN FREEMAN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR STEPHEN BAYLISS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK SIM

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR KEVIN FREEMAN

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NOEL PARISH / 01/05/2014

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR KEVIN FREEMAN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN PARISH

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DUNCAN BROWN

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/01/1311 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR ALAN NOEL PARISH

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK SIM

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR ALAN NOEL PARISH

View Document

11/01/1211 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED RODERICK JAMES SIM

View Document

18/01/1018 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DANOBREGA / 27/12/2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN MOORE

View Document

04/11/094 November 2009 SECRETARY APPOINTED RODERICK JAMES SIM

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/12/9323 December 1993 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/01/9020 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 68A HIGH STREET HARROLD BEDFORD

View Document

11/12/8711 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information