- Company Overview for FILM & FOIL SOLUTIONS LIMITED (06647377)
- Filing history for FILM & FOIL SOLUTIONS LIMITED (06647377)
- People for FILM & FOIL SOLUTIONS LIMITED (06647377)
- Charges for FILM & FOIL SOLUTIONS LIMITED (06647377)
- More for FILM & FOIL SOLUTIONS LIMITED (06647377)
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) |
---|---|---|---|
04 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Mar 2011 | TM01 | Termination of appointment of Jonathan Banks as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Ian Hillman as a director | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Mar 2010 | CH01 | Director's details changed for Jonathan Charles Banks on 10 March 2010 | |
08 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
08 Mar 2010 | TM02 | Termination of appointment of Pamela Bottomley as a secretary | |
08 Mar 2010 | TM01 | Termination of appointment of Graham Bottomley as a director | |
08 Mar 2010 | TM01 | Termination of appointment of Ian Davis as a director | |
09 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2010 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
20 Apr 2009 | 288a | Director appointed jonathan charles banks | |
20 Apr 2009 | 288a | Director appointed ian paul davis | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 6 farcroft close lymm cheshire WA13 9US united kingdom | |
26 Aug 2008 | 288a | Secretary appointed pamela bottomley | |
15 Jul 2008 | NEWINC | Incorporation |