FR ACQUISITIONS CORPORATION (EUROPE) LIMITED
Company number 06403563
- Company Overview for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- Filing history for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- People for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- Charges for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- More for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
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) |
---|---|---|---|
28 Dec 2014 | AP01 | Appointment of Lluis Maria Fargas Mas as a director on 19 November 2014 | |
28 Dec 2014 | AP01 | Appointment of Cristopher David Seymour as a director on 19 November 2014 | |
28 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
09 Dec 2014 | TM01 | Termination of appointment of David Curtis Mortimer as a director on 19 November 2014 | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AP01 |
Appointment of Kay Louise Dowdall as a director on 19 November 2014
|
|
28 Nov 2014 | TM01 | Termination of appointment of J. Taylor Crandall as a director on 19 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Douglas Macrae Kaden as a director on 19 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Christopher Mosher as a director on 19 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Denis Nayden as a director on 19 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Michael Jonathan Warren as a director on 19 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Peter Simon Bland as a director on 19 November 2014 | |
20 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
14 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Firth House, P O Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD England on 16 January 2013 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2012 | CH01 | Director's details changed for Denis Nayden on 17 November 2012 |