- Company Overview for FYLDE MICRO LIMITED (04782865)
- Filing history for FYLDE MICRO LIMITED (04782865)
- People for FYLDE MICRO LIMITED (04782865)
- More for FYLDE MICRO LIMITED (04782865)
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) |
---|---|---|---|
30 May 2014 | TM01 | Termination of appointment of Brian Colin Seedle as a director on 19 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Brian Colin Seedle as a director on 19 May 2014 | |
30 May 2014 | TM02 | Termination of appointment of Brian Colin Seedle as a secretary on 19 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Thomas Murray Johnson as a director on 19 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Norman Keith Burrows as a director on 19 May 2014 | |
30 May 2014 | AP01 | Appointment of Stephen Keith Chamberlain as a director on 19 May 2014 | |
30 May 2014 | AD01 | Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 30 May 2014 | |
30 May 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2014
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Philip Taylor on 1 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Thomas Murray Johnson on 1 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Brian Colin Seedle on 1 June 2010 | |
24 May 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|
|
24 May 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|