- Company Overview for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED (04165701)
- Filing history for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED (04165701)
- People for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED (04165701)
- Insolvency for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED (04165701)
- More for FAUCHIER PARTNERS MANAGEMENT COMPANY LIMITED (04165701)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Apr 2014 | AD02 | Register inspection address has been changed | |
10 Apr 2014 | 4.70 | Declaration of solvency | |
09 Apr 2014 | AD01 | Registered office address changed from 12 st James's Square London SW1Y 4LB on 9 April 2014 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | 4.70 | Declaration of solvency | |
03 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
23 Dec 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
12 Dec 2013 | SH20 | Statement by directors | |
12 Dec 2013 | SH19 |
Statement of capital on 12 December 2013
|
|
12 Dec 2013 | CAP-SS | Solvency statement dated 05/12/13 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Oct 2013 | AP03 | Appointment of Mr Michael Mcdonough as a secretary on 18 October 2013 | |
30 Oct 2013 | AP01 |
Appointment of Mr Francois Becquaert as a director on 17 October 2013
|
|
30 Oct 2013 | AP01 | Appointment of Mr Dale Carman as a director on 17 October 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Simon Richard Vivian Troughton as a director on 18 October 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Galina Pendleton as a director on 18 October 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Simon Thomas Studdy Hooper as a director on 18 October 2013 | |
29 Oct 2013 | TM02 | Termination of appointment of Galina Pendleton as a secretary on 18 October 2013 | |
22 May 2013 | AD01 | Registered office address changed from 72 Welbeck Street London W1G 0AY on 22 May 2013 | |
03 May 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders |