- Company Overview for FUEL INJECTION & GOVERNOR SERVICES LIMITED (04342264)
- Filing history for FUEL INJECTION & GOVERNOR SERVICES LIMITED (04342264)
- People for FUEL INJECTION & GOVERNOR SERVICES LIMITED (04342264)
- Charges for FUEL INJECTION & GOVERNOR SERVICES LIMITED (04342264)
- More for FUEL INJECTION & GOVERNOR SERVICES LIMITED (04342264)
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) |
---|---|---|---|
15 Jun 2005 | 395 | Particulars of mortgage/charge | |
03 Jun 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
17 Jan 2005 | 363s | Return made up to 18/12/04; full list of members | |
30 Jun 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
17 Feb 2004 | 287 | Registered office changed on 17/02/04 from: arnewood, broadmead sway lymington hampshire SO41 6DH | |
06 Feb 2004 | 363s | Return made up to 18/12/03; full list of members | |
09 Oct 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
17 Feb 2003 | 363s | Return made up to 18/12/02; full list of members | |
18 Oct 2002 | 395 | Particulars of mortgage/charge | |
17 Oct 2002 | 395 | Particulars of mortgage/charge | |
09 Oct 2002 | 225 | Accounting reference date shortened from 31/12/02 to 30/09/02 | |
27 Dec 2001 | 288a | New secretary appointed | |
27 Dec 2001 | 288a | New director appointed | |
27 Dec 2001 | 288b | Director resigned | |
27 Dec 2001 | 288b | Secretary resigned | |
18 Dec 2001 | NEWINC | Incorporation |