FEMAX (UK) FOUNDRY LIMITED

07368438
LIMEHURST HOUSE BRIDGE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NH

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2016 officers Change of particulars for director (Mr Adam James Hale) 2 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 officers Termination of appointment of director (Clive William Elliott) 1 Buy now
24 Nov 2015 accounts Annual Accounts 8 Buy now
23 Sep 2015 annual-return Annual Return 7 Buy now
20 Feb 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
11 Feb 2015 capital Notice of cancellation of shares 7 Buy now
11 Feb 2015 capital Notice of cancellation of shares 7 Buy now
11 Feb 2015 capital Return of purchase of own shares 3 Buy now
11 Feb 2015 capital Return of purchase of own shares 3 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Sophy Elizabeth Hale) 1 Buy now
03 Feb 2015 officers Appointment of secretary (Mr Adam James Hale) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Clive William Elliott) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Adam James Hale) 2 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Roy Blockley) 2 Buy now
29 Jan 2015 accounts Annual Accounts 9 Buy now
15 Dec 2014 annual-return Annual Return 9 Buy now
01 Oct 2014 officers Change of particulars for secretary (Sophy Elizabeth Hale) 1 Buy now
15 Jan 2014 accounts Annual Accounts 9 Buy now
18 Sep 2013 annual-return Annual Return 9 Buy now
12 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 mortgage Particulars of a mortgage or charge 6 Buy now
18 Oct 2012 accounts Annual Accounts 6 Buy now
18 Sep 2012 annual-return Annual Return 11 Buy now
26 Jan 2012 annual-return Annual Return 7 Buy now
24 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Jan 2012 resolution Resolution 54 Buy now
20 Jan 2012 officers Appointment of director (Mr Clive William Elliott) 2 Buy now
20 Jan 2012 capital Return of Allotment of shares 3 Buy now
20 Jan 2012 officers Appointment of director (Mr Roy Blockley) 2 Buy now
22 Sep 2011 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
31 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2010 officers Appointment of secretary (Sophy Elizabeth Hale) 3 Buy now
04 Nov 2010 officers Termination of appointment of secretary (Pauline Prosser) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Robert Cherry) 2 Buy now
04 Nov 2010 officers Appointment of director (Adam James Hale) 3 Buy now
28 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
07 Sep 2010 incorporation Incorporation Company 29 Buy now