FEDERAL-MOGUL FRICTION PRODUCTS LIMITED
Company number 00447826
- Company Overview for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
- Filing history for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
- People for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
- Charges for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
- Insolvency for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
- More for FEDERAL-MOGUL FRICTION PRODUCTS LIMITED (00447826)
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) |
---|---|---|---|
11 Nov 2010 | AP01 | Appointment of Santino Lammond as a director | |
28 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
28 Jul 2010 | AP03 | Appointment of Beverley Ann Sutton as a secretary | |
22 Jul 2010 | TM02 | Termination of appointment of Elizabeth Swift as a secretary | |
24 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jan 2010 | AP01 | Appointment of David Arthur Redman as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Peter Varnsverry as a director | |
22 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
22 Sep 2009 | 190 | Location of debenture register | |
22 Sep 2009 | 353 | Location of register of members | |
22 Sep 2009 | 287 | Registered office changed on 22/09/2009 from, c/o t&n LIMITED, manchester international office, centre, styal road, manchester, M22 5TN | |
27 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Mar 2009 | 288b | Appointment terminated director william costigan | |
16 Feb 2009 | 288a | Director appointed william patrick costigan | |
04 Feb 2009 | 363a | Return made up to 18/09/08; full list of members | |
31 Jan 2009 | 288a | Director appointed peter spencer varnsverry | |
28 Jan 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 | |
27 Jan 2009 | 1.4 | Notice of completion of voluntary arrangement | |
22 Jan 2009 | 288a | Secretary appointed elizabeth shawcross swift | |
20 Jan 2009 | 288b | Appointment terminated director peter ramczyk | |
20 Jan 2009 | 288b | Appointment terminated director eric mcalexander | |
06 Jan 2009 | 288b | Appointment terminated secretary andrew boydell | |
03 Dec 2008 | LIQ MISC | Insolvency:annual report for form 1.3 | |
14 Nov 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 | |
24 Sep 2008 | AA | Full accounts made up to 31 December 2007 |