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

Fornuis Aluminium Finance LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 9, 2005)
  • shareholder details and share percentages
  • original incorporation documents
  • 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

Financials

FORNUIS HOLDCO LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04993959
Record last updated Wednesday, April 15, 2015 5:54:15 AM UTC
Official Address C/o Smart Systems Limited Arnolds Way Yatton North Somerset Bs494qn
There are 8 companies registered at this street
Postal Code BS494QN
Sector Holding Companies including Head Offices

Charts

Visits

FORNUIS ALUMINIUM FINANCE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jun 28, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 28, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Sep 6, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 30, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 15, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 15, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 19, 2010 Annual return Annual return
Registry Feb 19, 2010 Change of particulars for director Change of particulars for director
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Feb 2, 2009 Annual return Annual return
Financials Oct 6, 2008 Annual accounts Annual accounts
Registry Mar 5, 2008 Annual return Annual return
Registry Mar 5, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Registry Dec 3, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Nov 28, 2007 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2007 Particulars of a mortgage or charge 4993... Particulars of a mortgage or charge 4993...
Registry Apr 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 11, 2007 Annual return Annual return
Registry Apr 10, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4993... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4993...
Registry Apr 10, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 10, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4993... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4993...
Registry Apr 10, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 17, 2007 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 Mar 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4993... Declaration of satisfaction in full or in part of a mortgage or charge 4993...
Registry Mar 17, 2007 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 Mar 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4993... Declaration of satisfaction in full or in part of a mortgage or charge 4993...
Registry Mar 17, 2007 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 Mar 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4993... Declaration of satisfaction in full or in part of a mortgage or charge 4993...
Financials Jun 23, 2006 Annual accounts Annual accounts
Registry Mar 15, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jun 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 2005 Annual return Annual return
Registry Aug 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2004 Particulars of a mortgage or charge 4993... Particulars of a mortgage or charge 4993...
Registry Mar 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 3, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 3, 2004 Appointment of a director Appointment of a director
Registry Mar 3, 2004 Appointment of a director 4993... Appointment of a director 4993...
Registry Mar 3, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 3, 2004 Resignation of a director Resignation of a director
Registry Mar 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 3, 2004 Resignation of a director Resignation of a director
Registry Mar 3, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 3, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2004 Particulars of a mortgage or charge 4993... Particulars of a mortgage or charge 4993...
Registry Feb 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 2004 Particulars of a mortgage or charge 4993... Particulars of a mortgage or charge 4993...
Registry Feb 14, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 14, 2004 Memorandum of association Memorandum of association
Registry Feb 11, 2004 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 9, 2004 Resignation of a director Resignation of a director
Registry Jan 9, 2004 Appointment of a director Appointment of a director
Registry Jan 9, 2004 Appointment of a director 4993... Appointment of a director 4993...
Registry Dec 23, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Dec 22, 2003 Company name change Company name change
Registry Dec 22, 2003 Change of name certificate Change of name certificate
Registry Dec 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 2003 Resignation of a director Resignation of a director
Registry Dec 17, 2003 Appointment of a director Appointment of a director
Registry Dec 17, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 12, 2003 Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman,: 2 companies, a man and a woman

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)