Fesil (Alloys) LTD
FESIL (ALLOYS) LIMITED
T M (DEVELOPMENTS) LIMITED
T M (DEVELOPMENTS) LTD
DUNSTAN & WRAGG LIMITED
WREAKES LIMITED
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
Visits Searches Document Type Publication date Download link Registry Mar 20, 2024 Resignation of one Secretary (a man) Registry Mar 20, 2024 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%) Registry Feb 17, 2014 Appointment of a man as Managing Director and Director Registry Jan 21, 2014 Second notification of strike-off action in london gazette Registry Oct 8, 2013 First notification of strike - off in london gazette Registry Oct 1, 2013 Striking off application by a company Registry Sep 20, 2013 Resignation of one Director Registry Sep 20, 2013 Resignation of one Director 4554... Registry Sep 16, 2013 Resignation of 2 people: one Metallurgist and one Director (a man) Financials Mar 15, 2013 Annual accounts Registry Mar 6, 2013 Company name change Registry Mar 6, 2013 Company name change 4554... Registry Mar 6, 2013 Change of name certificate Registry Mar 6, 2013 Notice of change of name nm01 - resolution Registry Oct 9, 2012 Reduce issued capital 09 Registry Oct 9, 2012 Statement of capital Registry Oct 9, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 9, 2012 Solvency statement Registry Oct 1, 2012 Annual return Financials Apr 11, 2012 Annual accounts Registry Apr 5, 2012 Appointment of a man as Director Registry Mar 30, 2012 Appointment of a man as None and Director Registry Mar 30, 2012 Appointment of a man as None and Director 4554... Registry Oct 24, 2011 Change of name 10 Registry Oct 24, 2011 Notice of change of name nm01 - resolution Registry Sep 19, 2011 Annual return Financials Mar 9, 2011 Annual accounts Registry Sep 17, 2010 Annual return Registry Jun 15, 2010 Change of name certificate Registry Jun 15, 2010 Notice of change of name nm01 - resolution Registry Jun 15, 2010 Company name change Financials Mar 22, 2010 Annual accounts Registry Oct 13, 2009 Annual return Registry Oct 6, 2009 Change of particulars for director Registry Oct 6, 2009 Change of particulars for director 4554... Registry Oct 5, 2009 Change of particulars for secretary Financials Apr 4, 2009 Annual accounts Registry Sep 15, 2008 Annual return Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Financials Apr 28, 2008 Annual accounts Registry Sep 14, 2007 Annual return Financials Apr 24, 2007 Annual accounts Registry Sep 21, 2006 Change in situation or address of registered office Registry Sep 14, 2006 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 Registry Sep 14, 2006 Annual return Registry Sep 14, 2006 Change in situation or address of registered office Registry Apr 12, 2006 Appointment of a secretary Registry Apr 12, 2006 Resignation of a secretary Registry Mar 31, 2006 Appointment of a man as Secretary and Accountant Registry Mar 31, 2006 Appointment of a man as Accountant and Secretary Registry Mar 30, 2006 Resignation of one Chartered Accountant and one Secretary (a man) Financials Mar 27, 2006 Annual accounts Registry Sep 19, 2005 Annual return Registry Sep 19, 2005 Change in situation or address of registered office Registry Sep 19, 2005 Register of members Financials Apr 19, 2005 Annual accounts Financials Oct 22, 2004 Annual accounts 4554... Registry Sep 20, 2004 Annual return Registry Oct 20, 2003 Change of name certificate Registry Oct 20, 2003 Company name change Financials Oct 16, 2003 Annual accounts Registry Sep 21, 2003 Annual return Registry Sep 19, 2002 Annual return 4554... Registry Sep 19, 2002 Resignation of a director Financials Mar 29, 2002 Annual accounts Registry Mar 26, 2002 Resignation of one Director (a man) Registry Feb 22, 2002 Particulars of a mortgage or charge Registry Oct 9, 2001 Annual return Financials Sep 5, 2001 Annual accounts Registry May 30, 2001 Auditor's letter of resignation Financials Nov 1, 2000 Annual accounts Registry Oct 2, 2000 Annual return Registry Feb 28, 2000 Resignation of one Director (a man) Financials Oct 11, 1999 Annual accounts Registry Sep 22, 1999 Annual return Financials Jan 15, 1999 Annual accounts Registry Sep 28, 1998 Annual return Registry Oct 15, 1997 Annual return 4554... Financials Sep 24, 1997 Annual accounts Registry Oct 1, 1996 Annual return Financials Jun 18, 1996 Annual accounts Financials Oct 31, 1995 Annual accounts 4554... Registry Sep 18, 1995 Annual return Registry Mar 10, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 22, 1994 Annual return Financials Sep 4, 1994 Annual accounts Registry May 27, 1994 Particulars of a mortgage or charge Registry Nov 30, 1993 Annual return Registry Nov 30, 1993 Director's particulars changed Financials Sep 12, 1993 Annual accounts Registry Feb 16, 1993 Director resigned, new director appointed Registry Feb 4, 1993 Resignation of one Secretary (a man) Registry Dec 15, 1992 Notice of passing of resolution removing an auditor Registry Oct 21, 1992 Annual return Registry Oct 21, 1992 Location of debenture register address changed Financials Oct 7, 1992 Annual accounts Financials Oct 23, 1991 Annual accounts 4554... Registry Oct 23, 1991 Annual return