THE FOLDING MACHINE COMPANY LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

18/11/2218 November 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/11/2218 November 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

04/04/224 April 2022 Appointment of Mr Dominic Joseph O'connor as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of David Calver as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Notification of Managed Technology Corporation Limited as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Raju Mistry as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Darryl John Chappell as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Sharon Patricia Calver as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of David Calver as a director on 2022-03-31

View Document

04/04/224 April 2022 Cessation of Sharon Patricia Calver as a person with significant control on 2022-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/03/1322 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 50 VINEHALL BUSINESS CENTRE VINEHALL FARM VINEHALL ROAD, ROBERTSBRIDGE EAST SUSSEX TN32 5JW

View Document

28/11/1128 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALVER / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: UNIT 1 VINEHALL BUSINESS CENTRE VINEHALL FARM ROBERTSBRIDGE EAST SUSSEX TN32 5JW

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: BELL WALK HOUSE, BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 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