- Company Overview for FABRIFORM NEKEN LIMITED (00624282)
- Filing history for FABRIFORM NEKEN LIMITED (00624282)
- People for FABRIFORM NEKEN LIMITED (00624282)
- Charges for FABRIFORM NEKEN LIMITED (00624282)
- Insolvency for FABRIFORM NEKEN LIMITED (00624282)
- More for FABRIFORM NEKEN LIMITED (00624282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2013 | |
30 May 2012 | AD01 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS United Kingdom on 16 March 2012 | |
07 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Christopher Windust as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Symeon Michael Economou as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Guy Keith Hudson as a director | |
16 Aug 2011 | AR01 |
Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
07 Feb 2011 | TM01 | Termination of appointment of Stephen Walter as a director | |
11 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AD01 | Registered office address changed from Station Road Liphook Hants GU30 7DR on 10 February 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Geoffrey Kneen as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Pauline Kneen as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Alethea Kneen as a director | |
10 Feb 2010 | AP01 | Appointment of Mr Stephen Richard Walter as a director | |
10 Feb 2010 | AP01 | Appointment of Mr Christopher Ronald Edwin Windust as a director |