- Company Overview for FABRITECH UK LIMITED (SC324724)
- Filing history for FABRITECH UK LIMITED (SC324724)
- People for FABRITECH UK LIMITED (SC324724)
- Charges for FABRITECH UK LIMITED (SC324724)
- Insolvency for FABRITECH UK LIMITED (SC324724)
- More for FABRITECH UK LIMITED (SC324724)
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) |
---|---|---|---|
02 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
27 May 2013 | CH01 | Director's details changed for Mr George Alexander Massie on 27 May 2013 | |
04 May 2013 | MR01 | Registration of charge 3247240008 | |
25 Apr 2013 | MR01 | Registration of charge 3247240007 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
24 Oct 2012 | 466(Scot) | Alterations to floating charge 4 | |
19 Oct 2012 | 466(Scot) | Alterations to floating charge 3 | |
10 Oct 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
29 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
21 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
13 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
10 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
09 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
31 May 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from 34 Commerce Street Insch Aberdeenshire AB52 6HX on 17 August 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for George Alexander Massie on 31 May 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Stuart Alexander Mackie on 31 May 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |