Advanced company searchLink opens in new window

FYLDE MICRO LIMITED

Company number 04782865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2014 TM01 Termination of appointment of Brian Colin Seedle as a director on 19 May 2014
30 May 2014 TM02 Termination of appointment of Brian Colin Seedle as a secretary on 19 May 2014
30 May 2014 TM01 Termination of appointment of Thomas Murray Johnson as a director on 19 May 2014
30 May 2014 TM01 Termination of appointment of Norman Keith Burrows as a director on 19 May 2014
30 May 2014 AP01 Appointment of Stephen Keith Chamberlain as a director on 19 May 2014
30 May 2014 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 30 May 2014
30 May 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
30 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ That the purchase by the company of certain business and assets pursuant to a business transfer agreement 19/05/2014
23 May 2014 SH06 Cancellation of shares. Statement of capital on 23 May 2014
  • GBP 133.1
23 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Philip Taylor on 1 June 2010
14 Jun 2010 CH01 Director's details changed for Thomas Murray Johnson on 1 June 2010
14 Jun 2010 CH01 Director's details changed for Mr Brian Colin Seedle on 1 June 2010
24 May 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 143.10
24 May 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 138.10
24 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association