- Company Overview for FORTEBIO UK, LTD (06465395)
- Filing history for FORTEBIO UK, LTD (06465395)
- People for FORTEBIO UK, LTD (06465395)
- Insolvency for FORTEBIO UK, LTD (06465395)
- More for FORTEBIO UK, LTD (06465395)
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 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2013 | |
28 Dec 2012 | AD01 | Registered office address changed from 5 Harbourgate Business Park Southampton Road Portsmouth Hampshire PO6 4BQ United Kingdom on 28 December 2012 | |
20 Dec 2012 | 4.70 | Declaration of solvency | |
20 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | CH01 | Director's details changed for Christina Ellen Munslow on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Ian Charles Harris on 5 April 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Huw Frank Chapman on 5 April 2012 | |
05 Apr 2012 | CH03 | Secretary's details changed for Christina Ellen Munslow on 5 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from Europa House Havant Street Portsmouth Hampshire PO1 3PD on 5 April 2012 | |
09 Mar 2012 | AP01 | Appointment of Mr Huw Frank Chapman as a director | |
09 Mar 2012 | AP01 | Appointment of Christina Ellen Munslow as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Ian Charles Harris as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Therese Salyer as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Joseph Keegan as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Jack Fuchs as a director | |
09 Mar 2012 | AP03 | Appointment of Christina Ellen Munslow as a secretary | |
09 Mar 2012 | AD01 | Registered office address changed from Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 9 March 2012 | |
25 Jan 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
25 Jan 2012 | CH01 | Director's details changed for Therese Salyer on 7 January 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Jack Fuchs on 7 January 2011 | |
25 Jan 2012 | CH01 | Director's details changed for Joseph Keegan on 7 January 2011 | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 |