- Company Overview for F-M MOTORPARTS LIMITED (01073619)
- Filing history for F-M MOTORPARTS LIMITED (01073619)
- People for F-M MOTORPARTS LIMITED (01073619)
- Charges for F-M MOTORPARTS LIMITED (01073619)
- Insolvency for F-M MOTORPARTS LIMITED (01073619)
- More for F-M MOTORPARTS LIMITED (01073619)
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) |
---|---|---|---|
22 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Keith Power as a director on 31 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
25 Apr 2019 | PSC07 | Cessation of Icahn Enterprises L.P. as a person with significant control on 13 April 2019 | |
25 Apr 2019 | PSC02 | Notification of Tenneco Inc as a person with significant control on 13 April 2019 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
13 Apr 2018 | PSC02 | Notification of Icahn Enterprises L.P. as a person with significant control on 30 November 2017 | |
13 Apr 2018 | PSC07 | Cessation of Federal-Mogul Global Growth Limited as a person with significant control on 30 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
23 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | MR01 |
Registration of a charge
|
|
13 Jun 2016 | MR01 | Registration of charge 010736190004, created on 6 June 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Brett Pynnonen as a director on 11 March 2016 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
16 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AP01 | Appointment of Keith Power as a director on 22 May 2015 | |
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|