Advanced company searchLink opens in new window

FABRITE INTERIOR FIT-OUT LTD

Company number NI601353

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)
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
  • GBP 100
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
  • GBP 99
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-11-25
26 Nov 2009 CONNOT Change of name notice
18 Nov 2009 NEWINC Incorporation