Advanced company searchLink opens in new window

FANORDER LIMITED

Company number 05346382

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 Jan 2009 288b Appointment terminated secretary equiom corporate services LIMITED
30 Jan 2009 288b Appointment terminated director stephen gray
30 Jan 2009 288b Appointment terminated director aidan davin
30 Jan 2009 288a Secretary appointed david michael johnson
30 Jan 2009 288a Director appointed david michael johnson
30 Jan 2009 288a Director appointed robbin mary johnson
03 Oct 2008 AA Total exemption small company accounts made up to 31 January 2007
05 Sep 2008 288c Director's change of particulars / stephen gray / 01/09/2008
08 Aug 2008 288b Appointment terminated director christina rawlinson
19 Feb 2008 363s Return made up to 28/01/08; full list of members
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288a New secretary appointed
19 Feb 2007 363s Return made up to 28/01/07; full list of members
08 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
22 Sep 2006 288a New director appointed
09 Feb 2006 363s Return made up to 28/01/06; full list of members
14 Dec 2005 288a New director appointed
14 Dec 2005 288b Director resigned
05 Apr 2005 287 Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU
05 Apr 2005 288a New director appointed
05 Apr 2005 288a New secretary appointed;new director appointed
30 Mar 2005 288b Director resigned
30 Mar 2005 288b Secretary resigned
28 Jan 2005 NEWINC Incorporation