- Company Overview for FITZGERALD CONTRACTORS LIMITED (01536747)
- Filing history for FITZGERALD CONTRACTORS LIMITED (01536747)
- People for FITZGERALD CONTRACTORS LIMITED (01536747)
- Charges for FITZGERALD CONTRACTORS LIMITED (01536747)
- More for FITZGERALD CONTRACTORS LIMITED (01536747)
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) |
---|---|---|---|
08 May 2013 | TM01 | Termination of appointment of Olivier Montfort as a director | |
08 May 2013 | TM01 | Termination of appointment of Keith Reeves as a director | |
08 May 2013 | TM01 | Termination of appointment of Olivier-Marie Racine as a director | |
08 May 2013 | AP01 | Appointment of Mr David Keith Newcombe as a director | |
08 May 2013 | TM01 | Termination of appointment of Stephen Hyde as a director | |
08 May 2013 | TM01 | Termination of appointment of Jean-Stephane Didier as a director | |
24 Oct 2012 | AUD | Auditor's resignation | |
19 Oct 2012 | MISC | Sect 519 | |
03 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of David Hill as a director | |
26 Sep 2012 | TM01 | Termination of appointment of John Moore as a director | |
20 Sep 2012 | TM02 | Termination of appointment of David Newcombe as a secretary | |
20 Sep 2012 | AP01 | Appointment of Mr. Madani Sow as a director | |
20 Sep 2012 | AP01 | Appointment of Mr. Jean-Stephane Didier as a director | |
19 Sep 2012 | AP01 | Appointment of Mr. Philippe Daniel, Jacques Jouy as a director | |
19 Sep 2012 | AP01 | Appointment of Mr. Olivier Montfort as a director | |
19 Sep 2012 | AP01 | Appointment of Mr. Olivier-Marie Racine as a director | |
19 Sep 2012 | TM01 | Termination of appointment of John Malanaphy as a director | |
19 Sep 2012 | TM01 | Termination of appointment of David Newcombe as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Gary Mail as a director | |
23 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
12 Jul 2012 | CC04 | Statement of company's objects | |
12 Jul 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |