FNS CONSTRUCTION LIMITED

05555725
FIRST FLOOR, 49, HIGH STREET HUCKNALL NOTTINGHAM NG15 7AW NG15 7AW

Documents

Documents
Date Category Description Pages
24 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2011 officers Termination of appointment of director (David Jones) 1 Buy now
19 May 2011 accounts Annual Accounts 2 Buy now
19 Jan 2011 resolution Resolution 3 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
09 Sep 2010 officers Change of particulars for director (David John Jones) 2 Buy now
07 May 2010 accounts Annual Accounts 2 Buy now
17 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
15 Jun 2009 capital Ad 15/06/09 gbp si 1@1=1 gbp ic 3/4 2 Buy now
15 Jun 2009 officers Appointment Terminated Director simon jones 1 Buy now
15 Jun 2009 accounts Annual Accounts 2 Buy now
18 Sep 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
18 Sep 2008 officers Director and Secretary's Change of Particulars / nicky jones / 31/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 77; Street was: 2A alfred street, now: annesley lane; Area was: , now: selston; Post Town was: pinxton, now: nottingham; Post Code was: NG16 6NQ, now: NG16 6AJ; Country was: , now: united kingdom 2 Buy now
03 Mar 2008 accounts Annual Accounts 1 Buy now
07 Sep 2007 annual-return Return made up to 06/09/07; full list of members 3 Buy now
07 Sep 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 address Registered office changed on 07/09/07 from: 9 florence street hucknall nottinghamshire NG15 6EB 1 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
19 Sep 2006 annual-return Return made up to 06/09/06; full list of members 3 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 33-35-37 kingsway kirkby in ashfield nottinghamshire NG17 7DR 1 Buy now
17 Aug 2006 accounts Accounting reference date shortened from 30/09/06 to 31/08/06 1 Buy now
05 Oct 2005 capital Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 officers Secretary resigned 1 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
05 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2005 incorporation Incorporation Company 14 Buy now