- Company Overview for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
- Filing history for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
- People for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
- Charges for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
- Registers for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
- More for FIRCROFT ENGINEERING SERVICES (NORTHERN) LIMITED (01528987)
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) |
---|---|---|---|
02 Oct 2012 | CH01 | Director's details changed for Johnathon James Johnson on 19 September 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Michael Cohen on 19 September 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Keith Hughes on 19 September 2012 | |
07 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2012 | AD02 | Register inspection address has been changed | |
17 Jul 2012 | TM01 | Termination of appointment of Elaine Johnson as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Ronald Jones as a director | |
13 Jul 2012 | AP03 | Appointment of Mr Andrew Philip Cogan as a secretary | |
13 Jul 2012 | TM02 | Termination of appointment of John Johnson as a secretary | |
26 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
10 May 2012 | AD01 | Registered office address changed from Trinity House 114 Northenden Road Sale Cheshire M33 3FZ on 10 May 2012 | |
28 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Mar 2011 | AA | Full accounts made up to 7 September 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Johnathon James Johnson on 23 April 2010 | |
28 Feb 2011 | CH01 | Director's details changed for Clive Alan Giles on 30 October 2009 | |
22 Oct 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |