HOWARD FAIRBAIRN PROJECT SERVICES LIMITED
Company number 03129969
- Company Overview for HOWARD FAIRBAIRN PROJECT SERVICES LIMITED (03129969)
- Filing history for HOWARD FAIRBAIRN PROJECT SERVICES LIMITED (03129969)
- People for HOWARD FAIRBAIRN PROJECT SERVICES LIMITED (03129969)
- Charges for HOWARD FAIRBAIRN PROJECT SERVICES LIMITED (03129969)
- More for HOWARD FAIRBAIRN PROJECT SERVICES LIMITED (03129969)
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 Nov 2013 | TM01 | Termination of appointment of Howard Richman as a director | |
08 Nov 2013 | TM02 | Termination of appointment of Alan Longhurst as a secretary | |
08 Nov 2013 | TM01 | Termination of appointment of Alan Longhurst as a director | |
02 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2013
|
|
02 Sep 2013 | SH03 | Purchase of own shares. | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | CH01 | Director's details changed for Ronald Kerr Terry on 11 July 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
22 Jun 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 May 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Alan Longhurst on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mrs Susan Jane Kent on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Ronald Kerr Terry on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Howard Richman on 15 December 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Aug 2009 | 288a | Director appointed ronald kerr terry | |
04 Aug 2009 | 288a | Director appointed susan jane kent | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |