FB ENGINEERING LTD

07175555
93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
18 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
08 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
02 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
02 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
05 Jan 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 10 Buy now
05 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Jul 2016 insolvency Liquidation Court Order Miscellaneous 12 Buy now
21 Jul 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Mar 2016 insolvency Liquidation Miscellaneous 1 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Jan 2016 insolvency Liquidation Court Order Miscellaneous 11 Buy now
21 Jan 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
18 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jan 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
16 Jan 2014 resolution Resolution 1 Buy now
26 Nov 2013 accounts Annual Accounts 3 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 3 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
24 Jun 2011 accounts Annual Accounts 3 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 officers Appointment of director (Mr Anthony Richard Fletcher) 2 Buy now
09 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2010 officers Appointment of corporate secretary (Aml Registrars Limited) 2 Buy now
11 May 2010 officers Termination of appointment of director (Anthony Fletcher) 2 Buy now
03 Mar 2010 incorporation Incorporation Company 9 Buy now