- Company Overview for FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED (05534491)
- Filing history for FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED (05534491)
- People for FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED (05534491)
- More for FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED (05534491)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 7 March 2014 | |
24 Dec 2013 | AD01 | Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW United Kingdom on 24 December 2013 | |
24 Dec 2013 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 24 December 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Patrick Mendes as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2012 | AP01 | Appointment of Patrick Mendes as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Choong-Ping Lai as a director | |
04 Oct 2012 | CH01 | Director's details changed for Mr Christian Buhlmann on 1 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | CC04 | Statement of company's objects | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of Sylviane Aubert - Billard as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Choong-Ping Lai as a director | |
15 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of Vincent Lebbe as a director | |
20 Jan 2011 | AP01 | Appointment of Sylviane Odile Aubert - Billard as a director | |
12 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
02 Feb 2010 | AP01 | Appointment of Mr Vincent Jacques Lebbe as a director |