FSL ELECTROSTATIC SYSTEMS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE O'BRIEN

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1130 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/07/1125 July 2011 APPLICATION FOR STRIKING-OFF

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE DIRECTOR APPOINTED MARK GRAHAM CADWELL

View Document

06/04/106 April 2010 CORPORATE DIRECTOR APPOINTED LAWRENCE RICHARD O'BRIEN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THORPE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN THORPE

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 10 THE COURTYARD RUFFORD PARK LANE RUFFORD ORMSKIRK LANCASHIRE L40 1XE

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED JAMES GRAHAM CADWELL

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR LAYNE THORPE

View Document

03/11/093 November 2009 SECRETARY APPOINTED LAWRENCE RICHARD O'BRIEN

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY LAYNE THORPE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 22 CAMBRIDGE ROAD SOUTHPORT MERSEYSIDE PR9 9NG

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/04/977 April 1997 S366A DISP HOLDING AGM 29/01/97 S252 DISP LAYING ACC 29/01/97 S386 DISP APP AUDS 29/01/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED FINISHING SPARES LIMITED CERTIFICATE ISSUED ON 31/03/94; RESOLUTION PASSED ON 21/03/94

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994

View Document

27/02/9427 February 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992

View Document

13/12/9113 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/03/914 March 1991 SECRETARY RESIGNED

View Document

22/02/9122 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9122 February 1991 Incorporation

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