- Company Overview for FACEO TECHNICAL LIMITED (06783838)
- Filing history for FACEO TECHNICAL LIMITED (06783838)
- People for FACEO TECHNICAL LIMITED (06783838)
- More for FACEO TECHNICAL LIMITED (06783838)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
18 Dec 2012 | AP01 | Appointment of Mr James Anderson as a director on 1 November 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Mark Douglas Andrews as a director on 31 October 2012 | |
27 Nov 2012 | TM01 | Termination of appointment of Alain Bellanger as a director on 10 September 2012 | |
07 Feb 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Jul 2011 | AP01 | Appointment of Mr Mark Douglas Andrews as a director | |
02 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Warren Philip Jones on 20 December 2010 | |
20 Dec 2010 | AP01 | Appointment of Mr Alain Bellanger as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Christopher Kenneally as a director | |
20 Dec 2010 | AP03 | Appointment of Mr Warren Philip Jones as a secretary | |
20 Dec 2010 | TM02 | Termination of appointment of Nicol Taylor as a secretary | |
04 Oct 2010 | AP03 | Appointment of Mrs Nicol Taylor as a secretary | |
04 Oct 2010 | TM02 | Termination of appointment of Andrew Wilkinson as a secretary | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Jul 2010 | CH03 | Secretary's details changed for Mr Andrew Wilkinson on 1 November 2009 | |
25 May 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
25 May 2010 | AD01 | Registered office address changed from Lydgate,Middlemarch Office Village Siskin Drive Coventry Warwickshire CV3 4FJ on 25 May 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Christopher Kenneally on 6 January 2010 | |
06 Jan 2009 | NEWINC | Incorporation |