Fapl Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 1997)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FREEMAN AND PROCTOR LIMITED
Company type Private Limited Company , Dissolved Company Number 00473523 Record last updated Thursday, October 24, 2019 2:17:17 AM UTC Official Address Benson House 33 Wellington Street Leeds West Yorkshire Ls14jp City And Hunslet There are 461 companies registered at this street
Postal Code LS14JP Sector General mechanical engineering
Visits Document Type Publication date Download link Registry Oct 9, 2019 Resignation of 2 people: one Director (a man) Registry Jan 1, 2019 Appointment of a man as Director Registry Jun 15, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jun 2, 2014 Appointment of a man as Director and Company Director Registry Jul 24, 2013 Second notification of strike-off action in london gazette Registry Apr 24, 2013 Liquidator's progress report Registry Apr 24, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Jan 28, 2013 Liquidator's progress report Registry Jul 26, 2012 Liquidator's progress report 4735... Registry Feb 8, 2012 Liquidator's progress report Registry Jul 27, 2011 Liquidator's progress report 4735... Registry Feb 1, 2011 Liquidator's progress report Registry Aug 13, 2010 Liquidator's progress report 4735... Registry Oct 7, 2009 Appointment of a man as None and Director Registry Jul 8, 2009 Administrator's progress report Registry Jul 8, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Apr 29, 2009 Notice of result of meeting of creditors Registry Mar 31, 2009 Change in situation or address of registered office Registry Mar 30, 2009 Statement of administrator's proposals Registry Mar 17, 2009 Company name change Registry Mar 16, 2009 Change of name certificate Registry Mar 10, 2009 Appointment of a man as Secretary Registry Feb 25, 2009 Two appointments: 2 men Financials Feb 7, 2009 Annual accounts Registry Feb 7, 2009 Notice of administrators appointment Registry Dec 16, 2008 Particulars of a mortgage or charge Registry Oct 3, 2008 Annual return Registry Oct 2, 2008 Annual return 4735... Financials Sep 6, 2007 Annual accounts Registry Sep 18, 2006 Annual return Financials Jul 14, 2006 Annual accounts Financials Jan 3, 2006 Annual accounts 4735... Registry Oct 11, 2005 Annual return Financials Oct 25, 2004 Annual accounts Registry Oct 19, 2004 Annual return Registry Dec 11, 2003 Annual return 4735... Financials Nov 27, 2003 Annual accounts Financials Aug 20, 2003 Annual accounts 4735... Registry Feb 7, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 8, 2002 Annual return Financials Dec 18, 2001 Annual accounts Registry Oct 2, 2001 Annual return Financials Aug 24, 2000 Annual accounts Registry Aug 17, 2000 Annual return Financials Aug 26, 1999 Annual accounts Registry Aug 4, 1999 Annual return Registry Mar 26, 1999 Appointment of a director Registry Mar 15, 1999 Appointment of a man as Company Director and Director Registry Dec 30, 1998 Annual return Registry Nov 2, 1998 Change of accounting reference date Registry Nov 2, 1998 Appointment of a director Financials Nov 2, 1998 Annual accounts Registry Oct 28, 1998 Appointment of a man as Managing Director and Director Registry Oct 21, 1998 Particulars of a mortgage or charge Registry Feb 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 25, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 4735... Registry Feb 5, 1998 Particulars of a mortgage or charge Financials Nov 2, 1997 Annual accounts Registry Aug 22, 1997 Annual return Registry Apr 17, 1997 Particulars of a mortgage or charge Registry Mar 25, 1997 Particulars of a mortgage or charge 4735... Registry Feb 3, 1997 Resignation of a director Financials Feb 2, 1997 Annual accounts Registry Jul 24, 1996 Annual return Registry Dec 14, 1995 Annual return 4735... Financials Nov 1, 1995 Annual accounts Registry Sep 30, 1995 Resignation of one Director (a man) Registry Mar 27, 1995 Director resigned, new director appointed Registry Jan 31, 1995 Resignation of one Director (a man) Financials Nov 2, 1994 Annual accounts Registry Sep 13, 1994 Director resigned, new director appointed Registry Aug 4, 1994 Annual return Registry Apr 8, 1994 Particulars of a mortgage or charge Registry Mar 30, 1994 Appointment of a man as Director and Chartered Engineer Registry Mar 22, 1994 Change in situation or address of registered office Registry Jun 14, 1993 Annual return Financials Jun 11, 1993 Annual accounts Financials Nov 1, 1992 Annual accounts 4735... Registry Jul 15, 1992 Director's particulars changed Registry Jul 15, 1992 Annual return Registry Jul 11, 1991 Annual return 4735... Financials Jul 11, 1991 Annual accounts Registry Jun 25, 1991 Three appointments: 3 men Registry Feb 7, 1991 Director resigned, new director appointed Financials Nov 30, 1990 Annual accounts Registry Oct 25, 1990 Particulars of a mortgage or charge Registry Oct 23, 1990 Alter mem and arts Registry Oct 23, 1990 Director resigned, new director appointed Registry Oct 20, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 20, 1990 Miscellaneous document Registry Oct 19, 1990 Particulars of a mortgage or charge Registry Oct 18, 1990 Director resigned, new director appointed Registry Sep 24, 1990 Director resigned, new director appointed 4735... Registry Sep 14, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 5, 1990 Notice of increase in nominal capital Registry Sep 5, 1990 Auth. allotment of shares and debentures Registry Jul 17, 1990 Annual return Registry Jun 27, 1990 Director resigned, new director appointed Registry Apr 19, 1990 Annual return Registry Apr 4, 1990 Director resigned, new director appointed