Download leads from Nexok and grow your business. Find out more

Federal-Mogul Acquisition Company Limited

Documents

Total Documents72
Total Pages370

Filing History

28 August 2009Final Gazette dissolved via compulsory strike-off
28 May 2009Return of final meeting in a creditors' voluntary winding up
28 May 2009Liquidators statement of receipts and payments to 19 May 2009
17 March 2009Liquidators statement of receipts and payments to 19 February 2009
12 March 2008Administrator's abstract of receipts and payments to 31 March 2008
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 March 2008Appointment of a voluntary liquidator
4 March 2008Statement of affairs with form 4.19
27 February 2008Notice of discharge of Administration Order
26 February 2008Registered office changed on 26/02/2008 from t&n LIMITED manchester international office c, styal road manchester lancashire M22 5TN
14 November 2007Administrator's abstract of receipts and payments
17 October 2007New director appointed
5 June 2007Administrator's abstract of receipts and payments
29 November 2006Administrator's abstract of receipts and payments
25 May 2006Administrator's abstract of receipts and payments
24 November 2005Administrator's abstract of receipts and payments
27 May 2005Administrator's abstract of receipts and payments
11 January 2005New director appointed
30 December 2004Director resigned
2 December 2004Administrator's abstract of receipts and payments
25 August 2004Notice of variation of an Administration Order
1 June 2004Administrator's abstract of receipts and payments
27 January 2004Memorandum and Articles of Association
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2003Director resigned
8 December 2003Administrator's abstract of receipts and payments
30 September 2003Delivery ext'd 3 mth 31/12/02
23 May 2003Administrator's abstract of receipts and payments
22 November 2002Administrator's abstract of receipts and payments
2 May 2002Administrator's abstract of receipts and payments
21 January 2002Notice of result of meeting of creditors
3 January 2002Statement of administrator's proposal
10 October 2001Administration Order
8 October 2001Notice of Administration Order
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 August 2001Return made up to 31/07/01; full list of members
21 February 2001Full group accounts made up to 31 December 1999
21 January 2001Director resigned
28 December 2000Director resigned
28 December 2000New director appointed
25 October 2000Secretary resigned
25 October 2000New secretary appointed
27 September 2000Delivery ext'd 3 mth 31/12/99
19 September 2000New director appointed
5 September 2000New director appointed
30 August 2000Return made up to 31/07/00; full list of members
13 June 2000New secretary appointed
13 June 2000Secretary resigned
31 March 2000Amended full group accounts made up to 31 December 1998
23 March 2000Registered office changed on 23/03/00 from: p o box 1O8 malvern drive ty-glas industrial estate cardiff south glamorgan CF4 5WW
12 October 1999Full group accounts made up to 31 December 1998
2 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
22 January 1999Full group accounts made up to 31 December 1997
16 September 1998Return made up to 31/07/98; full list of members
3 March 1998Secretary resigned
3 March 1998New secretary appointed
28 August 1997Full group accounts made up to 31 December 1996
28 July 1997Return made up to 31/07/97; full list of members
20 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 June 1997£ nc 100/4632001 30/05/97
20 June 1997Ad 30/05/97--------- £ si 4632000@1=4632000 £ ic 1/4632001
5 June 1997Delivery ext'd 3 mth 31/12/96
3 October 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary resigned
19 September 1996New secretary appointed
19 September 1996Director resigned
5 September 1996Director resigned
29 September 1995Director resigned
29 September 1995Accounting reference date notified as 31/12
29 September 1995Registered office changed on 29/09/95 from: 200 aldergate street london EC1A 4JJ
29 September 1995Director resigned
21 September 1995Company name changed saffrongrove LIMITED\certificate issued on 21/09/95
31 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing