Advanced company searchLink opens in new window

M. FETIVEAU LIMITED

Company number 07566418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2012 AA Accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2011 MEM/ARTS Memorandum and Articles of Association
13 May 2011 TM01 Termination of appointment of Charlotte Head as a director
13 May 2011 TM01 Termination of appointment of Oliver Fetiveau as a director
12 May 2011 TM01 Termination of appointment of Rollits Company Formations Limited as a director
12 May 2011 TM01 Termination of appointment of John Flanagan as a director
12 May 2011 AP01 Appointment of Mrs Charlotte Hilary Head as a director
12 May 2011 AP01 Appointment of Mr Oliver Harold Fetiveau as a director
12 May 2011 AP01 Appointment of Mr Marc Alexander Edouard Fetiveau as a director
05 May 2011 AD01 Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 5 May 2011
04 May 2011 CERTNM Company name changed maef LIMITED\certificate issued on 04/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-04
04 May 2011 CERTNM Company name changed rolco 326 LIMITED\certificate issued on 04/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-04
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)