- Company Overview for FARMTEC ASSETS LIMITED (03509543)
- Filing history for FARMTEC ASSETS LIMITED (03509543)
- People for FARMTEC ASSETS LIMITED (03509543)
- Charges for FARMTEC ASSETS LIMITED (03509543)
- Insolvency for FARMTEC ASSETS LIMITED (03509543)
- More for FARMTEC ASSETS LIMITED (03509543)
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) |
---|---|---|---|
06 Oct 2016 | MR04 | Satisfaction of charge 035095430011 in full | |
02 Sep 2016 | MR01 | Registration of charge 035095430014, created on 19 August 2016 | |
24 Aug 2016 | MR01 | Registration of charge 035095430013, created on 19 August 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Aug 2016 | MR01 | Registration of charge 035095430012, created on 3 August 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jun 2015 | CH03 | Secretary's details changed for Mr Jonathan Charles Mason on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Jonathan Charles Mason on 9 May 2014 | |
08 Jun 2015 | CH03 | Secretary's details changed for Mr Jonathan Charles Mason on 9 May 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from Elm Lodge Elm Lodge Cwmbach Whitland Carmarthenshire SA34 0DN to C/O Aimee Seal Elm Lodge Cwmbach Whitland Dyfed SA34 0DN on 8 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 May 2014 | 3.6 | Receiver's abstract of receipts and payments to 28 February 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
11 Mar 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Feb 2014 | AA01 | Previous accounting period extended from 31 May 2013 to 30 November 2013 | |
06 Dec 2013 | MR01 | Registration of charge 035095430011 | |
21 Nov 2013 | MR01 | Registration of charge 035095430010 | |
31 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 22 September 2013 | |
18 Oct 2013 | MR04 | Satisfaction of charge 8 in full | |
23 Jul 2013 | AP03 | Appointment of Mr Jonathan Charles Mason as a secretary | |
23 Jul 2013 | TM01 | Termination of appointment of Adrian Phillips as a director | |
23 Jul 2013 | TM02 | Termination of appointment of Adrian Philips as a secretary | |
16 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 22 March 2013 |