- Company Overview for F & N E (1990) LIMITED (02481908)
- Filing history for F & N E (1990) LIMITED (02481908)
- People for F & N E (1990) LIMITED (02481908)
- Charges for F & N E (1990) LIMITED (02481908)
- Insolvency for F & N E (1990) LIMITED (02481908)
- Registers for F & N E (1990) LIMITED (02481908)
- More for F & N E (1990) LIMITED (02481908)
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) |
---|---|---|---|
10 Jul 2014 | TM01 | Termination of appointment of Paul Hopkinson as a director | |
09 Jul 2014 | AP01 | Appointment of Mr John Gornall as a director | |
09 Jul 2014 | AP03 | Appointment of Mrs Claire Louise Craigie as a secretary | |
09 Jul 2014 | TM02 | Termination of appointment of John Gornall as a secretary | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
16 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Feb 2013 | AP03 | Appointment of Mr John Gornall as a secretary | |
25 Feb 2013 | TM02 | Termination of appointment of Julie Shipley as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Julie Shipley as a secretary | |
13 Dec 2012 | AD01 | Registered office address changed from Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 1 March 2012 | |
11 Jan 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Nov 2010 | TM02 | Termination of appointment of Colin Greener as a secretary | |
12 Nov 2010 | TM01 | Termination of appointment of Colin Greener as a director | |
11 Nov 2010 | AP01 | Appointment of Paul Martin Hopkinson as a director | |
11 Nov 2010 | AP03 | Appointment of Julie Shipley as a secretary | |
08 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
31 Mar 2010 | CH02 | Director's details changed for Amec Nominees Limited on 31 March 2010 | |
02 May 2009 | AA | Full accounts made up to 30 June 2008 |