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

Fairlead Logistics Limited

Documents

Total Documents85
Total Pages286

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off
27 December 2011Final Gazette dissolved via voluntary strike-off
13 September 2011First Gazette notice for voluntary strike-off
13 September 2011First Gazette notice for voluntary strike-off
5 September 2011Application to strike the company off the register
5 September 2011Application to strike the company off the register
10 May 2011Accounts for a small company made up to 31 December 2010
10 May 2011Accounts for a small company made up to 31 December 2010
8 July 2010Director's details changed for Sven Kirkerup on 1 January 2010
8 July 2010Director's details changed for Sven Kirkerup on 1 January 2010
8 July 2010Director's details changed for Richard Paul Perkins on 1 January 2010
8 July 2010Director's details changed for Richard Paul Perkins on 1 January 2010
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 150,000
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 150,000
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 150,000
8 July 2010Director's details changed for Richard Paul Perkins on 1 January 2010
8 July 2010Director's details changed for Sven Kirkerup on 1 January 2010
25 June 2010Accounts for a small company made up to 31 December 2009
25 June 2010Accounts for a small company made up to 31 December 2009
8 July 2009Gbp nc 1000/150000\25/06/09
8 July 2009Return made up to 06/07/09; full list of members
8 July 2009Gbp nc 1000/150000 25/06/09
8 July 2009Return made up to 06/07/09; full list of members
26 February 2009Accounts for a small company made up to 31 December 2008
26 February 2009Accounts for a small company made up to 31 December 2008
25 February 2009Appointment terminated director steven ryan
25 February 2009Director appointed sven kirkerup
25 February 2009Director appointed sven kirkerup
25 February 2009Appointment Terminated Director steven ryan
8 July 2008Return made up to 06/07/08; full list of members
8 July 2008Registered office changed on 08/07/2008 from linthouse lane wednesfield west midlands WV11 3TW
8 July 2008Return made up to 06/07/08; full list of members
8 July 2008Registered office changed on 08/07/2008 from linthouse lane wednesfield west midlands WV11 3TW
9 April 2008Accounts for a small company made up to 31 December 2007
9 April 2008Accounts for a small company made up to 31 December 2007
7 September 2007Return made up to 06/07/07; full list of members
7 September 2007Location of register of members
7 September 2007Location of debenture register
7 September 2007Return made up to 06/07/07; full list of members
7 September 2007Location of debenture register
7 September 2007Location of register of members
25 July 2007Accounts for a small company made up to 31 December 2006
25 July 2007Accounts for a small company made up to 31 December 2006
21 August 2006Accounts for a small company made up to 31 December 2005
21 August 2006Accounts for a small company made up to 31 December 2005
12 July 2006Return made up to 06/07/06; full list of members
12 July 2006Return made up to 06/07/06; full list of members
31 October 2005Accounts for a small company made up to 31 December 2004
31 October 2005Accounts for a small company made up to 31 December 2004
16 August 2005Return made up to 06/07/05; full list of members
16 August 2005Return made up to 06/07/05; full list of members
20 December 2004Company name changed schrader fairlead LIMITED\certificate issued on 20/12/04
20 December 2004Company name changed schrader fairlead LIMITED\certificate issued on 20/12/04
30 November 2004Accounts for a small company made up to 31 December 2003
30 November 2004Accounts for a small company made up to 31 December 2003
25 November 2004Director resigned
25 November 2004Director resigned
25 November 2004New director appointed
25 November 2004New director appointed
26 August 2004Return made up to 06/07/04; full list of members
26 August 2004Return made up to 06/07/04; full list of members
4 November 2003Accounts for a small company made up to 31 December 2002
4 November 2003Accounts for a small company made up to 31 December 2002
16 July 2003Return made up to 06/07/03; full list of members
15 August 2002Return made up to 06/07/02; full list of members
23 May 2002Accounts for a small company made up to 31 December 2001
23 May 2002Accounts for a small company made up to 31 December 2001
31 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2000Accounting reference date extended from 31/07/01 to 31/12/01
1 November 2000Accounting reference date extended from 31/07/01 to 31/12/01
23 October 2000New director appointed
23 October 2000Director resigned
23 October 2000Secretary resigned
23 October 2000Director resigned
23 October 2000New director appointed
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol avon BS1 6BU
23 October 2000Secretary resigned
23 October 2000New secretary appointed;new director appointed
23 October 2000Registered office changed on 23/10/00 from: 1 mitchell lane bristol avon BS1 6BU
23 October 2000New secretary appointed;new director appointed
20 October 2000Memorandum and Articles of Association
20 October 2000Memorandum and Articles of Association
12 July 2000Company name changed areatower LIMITED\certificate issued on 12/07/00
12 July 2000Company name changed areatower LIMITED\certificate issued on 12/07/00
6 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing