Advanced company searchLink opens in new window

NATIONAL FORUM OF ENGINEERING CENTRES

Company number 05127091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2010 AR01 Annual return made up to 13 May 2010
03 Jun 2010 AD01 Registered office address changed from Nfec Ltd 14 Heron Way Chippenham Wiltshire SN14 0XE on 3 June 2010
19 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
28 Sep 2009 363a Annual return made up to 13/05/09
26 Sep 2009 288b Appointment terminate, director and secretary david yarwood logged form
24 Sep 2009 288a Secretary appointed warwick matthew hall
24 Sep 2009 288b Appointment terminated director william mccormick
29 Aug 2009 288a Director appointed robert paul millington
29 Aug 2009 288a Director appointed william robert leslie clarke
29 Aug 2009 288a Director appointed alan douglas gray
29 Aug 2009 287 Registered office changed on 29/08/2009 from, 22 yorkshire street, morecambe, lancashire, LA3 1QE, england
19 Jan 2009 AA Partial exemption accounts made up to 31 July 2008
29 Aug 2008 AUD Auditor's resignation
11 Jun 2008 363a Annual return made up to 13/05/08
11 Jun 2008 287 Registered office changed on 11/06/2008 from, unit 720 the big peg, 120 vyse street, birmingham, B18 6NF
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
13 Dec 2007 AA Total exemption full accounts made up to 31 July 2007
08 Aug 2007 288b Director resigned
17 Jul 2007 288a New secretary appointed
17 Jul 2007 363s Annual return made up to 13/05/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
11 Jun 2007 288b Secretary resigned
07 Mar 2007 288b Director resigned
15 Jan 2007 AA Full accounts made up to 31 July 2006
23 May 2006 363s Annual return made up to 13/05/06
  • 363(288) ‐ Director resigned