- Company Overview for F P GB LIMITED (05261669)
- Filing history for F P GB LIMITED (05261669)
- People for F P GB LIMITED (05261669)
- Charges for F P GB LIMITED (05261669)
- More for F P GB LIMITED (05261669)
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) |
---|---|---|---|
08 Aug 2008 | 288a | Director appointed steven george mccarthy | |
04 Aug 2008 | 88(2) | Ad 28/07/08\gbp si 69@1=69\gbp ic 1/70\ | |
25 Jul 2008 | 288b | Appointment terminated secretary david andrews | |
25 Jul 2008 | 288a | Secretary appointed paula cox | |
25 Jul 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: c/o A.W. fenn & co. Grover house, grover walk corringham, stanford le hope essex SS17 7LS | |
25 Oct 2007 | 363a | Return made up to 15/10/07; full list of members | |
14 Jul 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
01 Nov 2006 | 363a | Return made up to 15/10/06; full list of members | |
15 Jun 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
16 Nov 2005 | 363a | Return made up to 15/10/05; full list of members | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS | |
26 Jul 2005 | 288a | New director appointed | |
26 Jul 2005 | 288a | New director appointed | |
01 Mar 2005 | 395 | Particulars of mortgage/charge | |
06 Dec 2004 | 288b | Secretary resigned | |
06 Dec 2004 | 288b | Director resigned | |
06 Dec 2004 | 288a | New director appointed | |
06 Dec 2004 | 288a | New secretary appointed | |
15 Oct 2004 | NEWINC | Incorporation |