- Company Overview for FYNE ALES LIMITED (SC216690)
- Filing history for FYNE ALES LIMITED (SC216690)
- People for FYNE ALES LIMITED (SC216690)
- Charges for FYNE ALES LIMITED (SC216690)
- More for FYNE ALES LIMITED (SC216690)
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) |
---|---|---|---|
18 Feb 2015 | MR01 | Registration of charge SC2166900002, created on 28 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Jan 2014 | SH08 | Change of share class name or designation | |
16 Jan 2014 | MR01 | Registration of charge 2166900001 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Mr James Robert Onslow Delap on 1 August 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Robert Jenner as a director | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Charles Craig as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Jul 2011 | CH01 | Director's details changed for Michael Delap on 1 September 2010 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
17 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for The Hon Mrs Anastasia Diana Delap on 12 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Rob Jenner on 12 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Michael Delap on 12 March 2010 |