- Company Overview for FANORDER LIMITED (05346382)
- Filing history for FANORDER LIMITED (05346382)
- People for FANORDER LIMITED (05346382)
- Insolvency for FANORDER LIMITED (05346382)
- More for FANORDER LIMITED (05346382)
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 Jan 2009 | 288b | Appointment terminated secretary equiom corporate services LIMITED | |
30 Jan 2009 | 288b | Appointment terminated director stephen gray | |
30 Jan 2009 | 288b | Appointment terminated director aidan davin | |
30 Jan 2009 | 288a | Secretary appointed david michael johnson | |
30 Jan 2009 | 288a | Director appointed david michael johnson | |
30 Jan 2009 | 288a | Director appointed robbin mary johnson | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
05 Sep 2008 | 288c | Director's change of particulars / stephen gray / 01/09/2008 | |
08 Aug 2008 | 288b | Appointment terminated director christina rawlinson | |
19 Feb 2008 | 363s | Return made up to 28/01/08; full list of members | |
18 Jul 2007 | 288b | Secretary resigned | |
18 Jul 2007 | 288a | New secretary appointed | |
19 Feb 2007 | 363s | Return made up to 28/01/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
22 Sep 2006 | 288a | New director appointed | |
09 Feb 2006 | 363s | Return made up to 28/01/06; full list of members | |
14 Dec 2005 | 288a | New director appointed | |
14 Dec 2005 | 288b | Director resigned | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU | |
05 Apr 2005 | 288a | New director appointed | |
05 Apr 2005 | 288a | New secretary appointed;new director appointed | |
30 Mar 2005 | 288b | Director resigned | |
30 Mar 2005 | 288b | Secretary resigned | |
28 Jan 2005 | NEWINC | Incorporation |