FENNER INTERNATIONAL AUSTRALIA LIMITED

07369726
THE HEMINGTON MILLHOUSE BUS CENT STATION ROAD CASTLE DONINGTON DE74 2NJ

Documents

Documents
Date Category Description Pages
07 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
08 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2022 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
05 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Aug 2022 resolution Resolution 1 Buy now
21 Jan 2022 address Move Registers To Sail Company With New Address 1 Buy now
21 Jan 2022 address Change Sail Address Company With New Address 1 Buy now
21 Jan 2022 officers Termination of appointment of director (Kevin Rogerson) 1 Buy now
21 Jan 2022 officers Termination of appointment of director (Andrew Maitland Caley) 1 Buy now
21 Jan 2022 officers Appointment of director (Mr Ian Peart) 2 Buy now
21 Jan 2022 officers Appointment of director (Mrs Stephanie Dhur) 2 Buy now
21 Jan 2022 officers Appointment of director (Mr Eric Jean-Paul Andrieux) 2 Buy now
28 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
28 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2021 resolution Resolution 1 Buy now
28 Oct 2021 insolvency Solvency Statement dated 07/10/21 1 Buy now
02 Oct 2021 accounts Annual Accounts 23 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 22 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 22 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 resolution Resolution 12 Buy now
01 Jun 2019 officers Termination of appointment of secretary (Debra Bradbury) 1 Buy now
01 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2019 officers Appointment of director (Kevin Rogerson) 2 Buy now
01 Jun 2019 officers Termination of appointment of director (William John Pratt) 1 Buy now
24 May 2019 officers Change of particulars for director (Mr Andrew Maitland Caley) 2 Buy now
13 Sep 2018 officers Change of particulars for director (Mr William John Pratt) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Mar 2018 officers Change of particulars for director (Mr William John Pratt) 2 Buy now
07 Mar 2018 accounts Annual Accounts 21 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 accounts Annual Accounts 19 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Mar 2016 accounts Annual Accounts 15 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
13 Jul 2015 officers Change of particulars for director (Mr Andrew Maitland Caley) 2 Buy now
24 Apr 2015 accounts Annual Accounts 15 Buy now
31 Mar 2015 officers Termination of appointment of director (Richard John Perry) 1 Buy now
04 Feb 2015 officers Appointment of director (William John Pratt) 2 Buy now
09 Sep 2014 annual-return Annual Return 6 Buy now
25 Feb 2014 accounts Annual Accounts 14 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
28 Aug 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Aug 2013 capital Statement of capital (Section 108) 6 Buy now
28 Aug 2013 insolvency Solvency statement dated 19/08/13 1 Buy now
28 Aug 2013 resolution Resolution 2 Buy now
12 Mar 2013 accounts Annual Accounts 14 Buy now
06 Feb 2013 officers Change of particulars for director (Mr Andrew Maitland Caley) 2 Buy now
06 Feb 2013 officers Change of particulars for director (Mr Richard John Perry) 2 Buy now
06 Feb 2013 officers Change of particulars for secretary (Mrs Debra Bradbury) 1 Buy now
17 Dec 2012 capital Return of Allotment of shares 6 Buy now
17 Dec 2012 capital Return of Allotment of shares 6 Buy now
17 Dec 2012 resolution Resolution 2 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
18 May 2012 resolution Resolution 1 Buy now
09 May 2012 officers Change of particulars for secretary (Mrs Debra Bradbury) 2 Buy now
12 Apr 2012 capital Return of Allotment of shares 5 Buy now
30 Mar 2012 resolution Resolution 2 Buy now
17 Feb 2012 accounts Annual Accounts 13 Buy now
12 Sep 2011 annual-return Annual Return 7 Buy now
29 Jul 2011 capital Return of Allotment of shares 5 Buy now
18 Nov 2010 incorporation Memorandum Articles 17 Buy now
05 Nov 2010 capital Return of Allotment of shares 4 Buy now
19 Oct 2010 capital Return of Allotment of shares 8 Buy now
19 Oct 2010 resolution Resolution 40 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2010 incorporation Incorporation Company 17 Buy now