- Company Overview for FPP DESIGN LIMITED (03275564)
- Filing history for FPP DESIGN LIMITED (03275564)
- People for FPP DESIGN LIMITED (03275564)
- Charges for FPP DESIGN LIMITED (03275564)
- More for FPP DESIGN LIMITED (03275564)
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) |
---|---|---|---|
14 Dec 1998 | 363s | Return made up to 08/11/98; full list of members | |
30 Nov 1998 | AUD | Auditor's resignation | |
30 Nov 1998 | AUD | Auditor's resignation | |
11 Nov 1998 | 288a | New director appointed | |
19 Oct 1998 | AA | Accounts for a small company made up to 31 March 1998 | |
13 Aug 1998 | 288a | New director appointed | |
13 Aug 1998 | 288a | New director appointed | |
12 Feb 1998 | 363s | Return made up to 08/11/97; full list of members | |
15 Sep 1997 | 225 |
Accounting reference date extended from 30/11/97 to 31/03/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 30/11/97 to 31/03/98 |
14 Feb 1997 | 395 | Particulars of mortgage/charge | |
07 Feb 1997 | 88(2)R | Ad 03/02/97--------- £ si 9998@1=9998 £ ic 2/10000 | |
30 Jan 1997 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
30 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
30 Jan 1997 | RESOLUTIONS |
Resolutions
|
|
30 Jan 1997 | 288a | New secretary appointed;new director appointed | |
30 Jan 1997 | 288a | New director appointed | |
30 Jan 1997 | 288a | New director appointed | |
30 Jan 1997 | 123 | £ nc 100/100000 23/01/97 | |
30 Jan 1997 | 287 | Registered office changed on 30/01/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX | |
30 Jan 1997 | 288b | Secretary resigned;director resigned | |
30 Jan 1997 | 288b | Director resigned | |
29 Jan 1997 | CERTNM | Company name changed hoodco 530 LIMITED\certificate issued on 30/01/97 | |
06 Jan 1997 | 287 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ | |
08 Nov 1996 | NEWINC | Incorporation |