- 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) |
---|---|---|---|
09 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Oct 2012 | LQ01 |
Notice of appointment of receiver or manager
|
|
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
11 Sep 2012 | AD01 | Registered office address changed from Elm Lodge Cwmbach Whitland Carmarthen Cars SA34 0DN on 11 September 2012 | |
09 May 2012 | LQ01 | Notice of appointment of receiver or manager | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
16 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Mr Adrian Hugh Phillips on 3 October 2010 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mr Adrian Hugh Philips on 3 October 2010 | |
15 Mar 2011 | TM01 | Termination of appointment of Marianne Phillips as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | AP01 | Appointment of Marianne Patricia Phillips as a director | |
03 Aug 2010 | AP01 | Appointment of Jonathan Charles Mason as a director |