- Company Overview for FABRITE INTERIOR FIT-OUT LTD (NI601353)
- Filing history for FABRITE INTERIOR FIT-OUT LTD (NI601353)
- People for FABRITE INTERIOR FIT-OUT LTD (NI601353)
- More for FABRITE INTERIOR FIT-OUT LTD (NI601353)
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) |
---|---|---|---|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
25 Mar 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
04 Feb 2010 | TM01 | Termination of appointment of Des Palmer as a director | |
04 Feb 2010 | AP01 | Appointment of Mrs Denise Redpath as a director | |
28 Jan 2010 | AP01 | Appointment of Andrew Coulter as a director | |
28 Jan 2010 | AP01 | Appointment of Nigel John Johnston as a director | |
28 Jan 2010 | AP01 | Appointment of Kenneth Mcaleenon as a director | |
28 Jan 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 28 January 2010 | |
28 Jan 2010 | TM01 | Termination of appointment of a director | |
28 Jan 2010 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
26 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Nov 2009 | CERTNM |
Company name changed galloway enterprises LIMITED\certificate issued on 26/11/09
|
|
26 Nov 2009 | CONNOT | Change of name notice | |
18 Nov 2009 | NEWINC | Incorporation |