- Company Overview for FERO HOLDINGS LIMITED (07999702)
- Filing history for FERO HOLDINGS LIMITED (07999702)
- People for FERO HOLDINGS LIMITED (07999702)
- Charges for FERO HOLDINGS LIMITED (07999702)
- More for FERO HOLDINGS LIMITED (07999702)
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 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 May 2012 | AP01 | Appointment of Andrew Lyndon as a director | |
03 May 2012 | AP01 | Appointment of Robert Schofield as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Christopher John Thomas as a director | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 17 April 2012 | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
17 Apr 2012 | TM01 | Termination of appointment of Rebecca Finding as a director | |
17 Apr 2012 | AP01 | Appointment of James Fletcher as a director | |
17 Apr 2012 | AP01 | Appointment of Mark Warren Masters Smith as a director | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | NEWINC | Incorporation |