- Company Overview for FEMEDA LIMITED (04585850)
- Filing history for FEMEDA LIMITED (04585850)
- People for FEMEDA LIMITED (04585850)
- Charges for FEMEDA LIMITED (04585850)
- More for FEMEDA LIMITED (04585850)
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) |
---|---|---|---|
16 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 11 June 2012
|
|
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Mark Wyatt as a director | |
18 May 2012 | TM01 | Termination of appointment of Edward French as a director | |
18 May 2012 | TM01 | Termination of appointment of Brigid Blyth as a director | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr Colin Ian Webb as a director | |
04 Oct 2011 | AP01 | Appointment of Mrs Alexandra Hewitt as a director | |
04 Oct 2011 | TM01 | Termination of appointment of Alison Kibble as a director | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 25 August 2011
|
|
12 Jun 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 29 December 2010
|
|
25 Jan 2011 | AP01 | Appointment of Alexander Edward Buchan as a director | |
09 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2010 | CH01 | Director's details changed for Edward Michael French on 12 May 2010 | |
12 May 2010 | AD01 | Registered office address changed from Westminster Business Centre Lion Court, Hanzard Drive Wynyard Business Park Billingham Teesside TS22 5FD Uk on 12 May 2010 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders |