- Company Overview for FAILSAFE METERING INTERNATIONAL LIMITED (02448031)
- Filing history for FAILSAFE METERING INTERNATIONAL LIMITED (02448031)
- People for FAILSAFE METERING INTERNATIONAL LIMITED (02448031)
- Charges for FAILSAFE METERING INTERNATIONAL LIMITED (02448031)
- More for FAILSAFE METERING INTERNATIONAL LIMITED (02448031)
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) |
---|---|---|---|
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Edward Winslow Moore on 20 March 2013 | |
20 Mar 2013 | AD01 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013 | |
04 Jan 2013 | AA | Full accounts made up to 31 May 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Richard Hill as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Robert Martin as a secretary | |
06 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
02 Mar 2012 | AA | Full accounts made up to 31 May 2011 | |
02 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
16 Jul 2010 | TM01 | Termination of appointment of Paul White as a director | |
17 May 2010 | AP01 | Appointment of Edward Winslow Moore as a director | |
17 May 2010 | TM01 | Termination of appointment of Paul Tompkins as a director | |
02 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Ronald Albert Rice on 25 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Paul Kelly Tompkins on 25 February 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Robert Martin on 25 February 2010 | |
14 Nov 2009 | AD01 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009 | |
01 Jul 2009 | AA | Full accounts made up to 31 May 2008 | |
15 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
02 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association |