- Company Overview for FYALL ENGINEERING LIMITED (SC344156)
- Filing history for FYALL ENGINEERING LIMITED (SC344156)
- People for FYALL ENGINEERING LIMITED (SC344156)
- More for FYALL ENGINEERING LIMITED (SC344156)
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) |
---|---|---|---|
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Graeme Dargie Fyall on 1 January 2010 | |
06 Aug 2010 | CH03 | Secretary's details changed for Sharon Stewart Fyall on 1 January 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Jul 2009 | 288a | Secretary appointed sharon fyall | |
14 Jul 2009 | 288b | Appointment terminated secretary guy mitchell | |
24 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
10 Jun 2008 | NEWINC | Incorporation |