Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fesil (Alloys) LTD

FESIL (ALLOYS) LIMITED
T M (DEVELOPMENTS) LIMITED
T M (DEVELOPMENTS) LTD
DUNSTAN & WRAGG LIMITED
WREAKES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00455498
Record last updated Thursday, March 28, 2024 9:47:30 AM UTC
Official Address 4 Suite Venture House Way Dunston Technology Park
There are 6 companies registered at this street
Postal Code S418NR
Sector alloy, limit, trade

Charts

Visits

FESIL (ALLOYS) LIMITED (United Kingdom) Page visits 2024

Searches

FESIL (ALLOYS) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 20, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 20, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 30, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 17, 2014 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jan 21, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 8, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 1, 2013 Striking off application by a company Striking off application by a company
Registry Sep 20, 2013 Resignation of one Director Resignation of one Director
Registry Sep 20, 2013 Resignation of one Director 4554... Resignation of one Director 4554...
Registry Sep 16, 2013 Resignation of 2 people: one Metallurgist and one Director (a man) Resignation of 2 people: one Metallurgist and one Director (a man)
Financials Mar 15, 2013 Annual accounts Annual accounts
Registry Mar 6, 2013 Company name change Company name change
Registry Mar 6, 2013 Company name change 4554... Company name change 4554...
Registry Mar 6, 2013 Change of name certificate Change of name certificate
Registry Mar 6, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 9, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Oct 9, 2012 Statement of capital Statement of capital
Registry Oct 9, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 9, 2012 Solvency statement Solvency statement
Registry Oct 1, 2012 Annual return Annual return
Financials Apr 11, 2012 Annual accounts Annual accounts
Registry Apr 5, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Mar 30, 2012 Appointment of a man as None and Director 4554... Appointment of a man as None and Director 4554...
Registry Oct 24, 2011 Change of name 10 Change of name 10
Registry Oct 24, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Sep 19, 2011 Annual return Annual return
Financials Mar 9, 2011 Annual accounts Annual accounts
Registry Sep 17, 2010 Annual return Annual return
Registry Jun 15, 2010 Change of name certificate Change of name certificate
Registry Jun 15, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 15, 2010 Company name change Company name change
Financials Mar 22, 2010 Annual accounts Annual accounts
Registry Oct 13, 2009 Annual return Annual return
Registry Oct 6, 2009 Change of particulars for director Change of particulars for director
Registry Oct 6, 2009 Change of particulars for director 4554... Change of particulars for director 4554...
Registry Oct 5, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Apr 4, 2009 Annual accounts Annual accounts
Registry Sep 15, 2008 Annual return Annual return
Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Financials Apr 24, 2007 Annual accounts Annual accounts
Registry Sep 21, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2006 Register of members Register of members
Registry Sep 14, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Sep 14, 2006 Annual return Annual return
Registry Sep 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 12, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Mar 31, 2006 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Mar 30, 2006 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Financials Mar 27, 2006 Annual accounts Annual accounts
Registry Sep 19, 2005 Annual return Annual return
Registry Sep 19, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 19, 2005 Register of members Register of members
Financials Apr 19, 2005 Annual accounts Annual accounts
Financials Oct 22, 2004 Annual accounts 4554... Annual accounts 4554...
Registry Sep 20, 2004 Annual return Annual return
Registry Oct 20, 2003 Change of name certificate Change of name certificate
Registry Oct 20, 2003 Company name change Company name change
Financials Oct 16, 2003 Annual accounts Annual accounts
Registry Sep 21, 2003 Annual return Annual return
Registry Sep 19, 2002 Annual return 4554... Annual return 4554...
Registry Sep 19, 2002 Resignation of a director Resignation of a director
Financials Mar 29, 2002 Annual accounts Annual accounts
Registry Mar 26, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2001 Annual return Annual return
Financials Sep 5, 2001 Annual accounts Annual accounts
Registry May 30, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Oct 2, 2000 Annual return Annual return
Registry Feb 28, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 11, 1999 Annual accounts Annual accounts
Registry Sep 22, 1999 Annual return Annual return
Financials Jan 15, 1999 Annual accounts Annual accounts
Registry Sep 28, 1998 Annual return Annual return
Registry Oct 15, 1997 Annual return 4554... Annual return 4554...
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Oct 1, 1996 Annual return Annual return
Financials Jun 18, 1996 Annual accounts Annual accounts
Financials Oct 31, 1995 Annual accounts 4554... Annual accounts 4554...
Registry Sep 18, 1995 Annual return Annual return
Registry Mar 10, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 1994 Annual return Annual return
Financials Sep 4, 1994 Annual accounts Annual accounts
Registry May 27, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1993 Annual return Annual return
Registry Nov 30, 1993 Director's particulars changed Director's particulars changed
Financials Sep 12, 1993 Annual accounts Annual accounts
Registry Feb 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 4, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 15, 1992 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Oct 21, 1992 Annual return Annual return
Registry Oct 21, 1992 Location of debenture register address changed Location of debenture register address changed
Financials Oct 7, 1992 Annual accounts Annual accounts
Financials Oct 23, 1991 Annual accounts 4554... Annual accounts 4554...
Registry Oct 23, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy