- Company Overview for F & E (2008) LIMITED (06697887)
- Filing history for F & E (2008) LIMITED (06697887)
- People for F & E (2008) LIMITED (06697887)
- Charges for F & E (2008) LIMITED (06697887)
- More for F & E (2008) LIMITED (06697887)
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) |
---|---|---|---|
19 Apr 2010 | TM02 | Termination of appointment of Peter Begg as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Susan Shilton as a director | |
19 Apr 2010 | TM01 | Termination of appointment of David Slaymaker as a director | |
19 Apr 2010 | AP03 | Appointment of Mr Simon Joseph Smith as a secretary | |
01 Feb 2010 | TM01 | Termination of appointment of Virginia Kern as a director | |
06 Jan 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from 4Th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
07 Aug 2009 | SA | Statement of affairs | |
07 Aug 2009 | 88(2) | Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
18 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2009 | 288b | Appointment terminate, director neil garth jones logged form | |
22 Jan 2009 | 288a | Director appointed ashley giles milton | |
22 Jan 2009 | 288b | Appointment terminated director neil jones | |
29 Oct 2008 | 288a | Director appointed clive richardson | |
29 Oct 2008 | 288a | Director appointed susan helen shilton | |
29 Oct 2008 | 288a | Director appointed virginia anne kern | |
29 Oct 2008 | 288a | Director appointed david hamilton slaymaker | |
15 Sep 2008 | NEWINC | Incorporation |