Federal-Mogul Shoreham LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 20, 2012)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
GLACIER VANDERVELL LIMITED
FEDERAL-MOGUL RPB LIMITED
Company type Private Limited Company , Dissolved Company Number 00359238 Record last updated Monday, January 4, 2016 12:29:52 AM UTC Official Address 6 Floor 2 Wellington Place City And Hunslet There are 235 companies registered at this street
Postal Code LS14AP Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Jun 4, 2014 Second notification of strike-off action in london gazette Registry Mar 4, 2014 Return of final meeting in a members' voluntary winding-up Registry Feb 11, 2014 Notice of ceasing to act as voluntary liquidator Registry Feb 11, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Feb 11, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jan 23, 2014 Liquidator's progress report Registry Dec 14, 2012 Change of registered office address Registry Dec 11, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Dec 11, 2012 Ordinary resolution in members' voluntary liquidation Registry Dec 11, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Financials Sep 20, 2012 Annual accounts Registry Feb 14, 2012 Annual return Financials Jun 10, 2011 Annual accounts Registry Feb 18, 2011 Annual return Registry Jul 28, 2010 Appointment of a woman as Secretary Registry Jul 22, 2010 Resignation of one Secretary Registry Jul 21, 2010 Resignation of a woman Registry Jul 21, 2010 Appointment of a woman as Secretary Financials Jun 24, 2010 Annual accounts Registry Feb 2, 2010 Annual return Registry Feb 2, 2010 Change of registered office address Financials Jul 27, 2009 Annual accounts Registry Mar 11, 2009 Annual return Registry Mar 4, 2009 Appointment of a woman as Secretary Registry Mar 4, 2009 Resignation of a secretary Registry Jan 28, 2009 Notice to registrar of companies of supervisor's progress report Registry Jan 27, 2009 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Jan 1, 2009 Appointment of a woman Registry Jan 1, 2009 Resignation of one Secretary (a man) Registry Dec 4, 2008 Insolvency:statement of affairs 2.14b Registry Nov 14, 2008 Notice to registrar of companies of supervisor's progress report Financials Sep 19, 2008 Annual accounts Registry Jan 30, 2008 Annual return Registry Dec 19, 2007 Miscellaneous document Registry Nov 28, 2007 Resignation of a director Registry Nov 27, 2007 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 27, 2007 Notice to registrar of companies of supervisor's progress report Registry Oct 3, 2007 Appointment of a director Registry Sep 27, 2007 Appointment of a woman Financials Sep 21, 2007 Annual accounts Registry Feb 5, 2007 Administrator's abstract of receipts and payments Registry Jan 30, 2007 Annual return Registry Dec 6, 2006 Notice of discharge of administration order Registry Nov 30, 2006 Administrator's abstract of receipts and payments Financials Oct 30, 2006 Annual accounts Financials Oct 30, 2006 Annual accounts 3592... Financials Oct 30, 2006 Annual accounts Registry Oct 10, 2006 Order of court Registry Sep 25, 2006 Notice to registrar of companies of voluntary arrangement taking effect Registry May 24, 2006 Administrator's abstract of receipts and payments Registry Nov 24, 2005 Administrator's abstract of receipts and payments 3592... Registry Jun 20, 2005 Administrator's abstract of receipts and payments Registry May 27, 2005 Administrator's abstract of receipts and payments 3592... Registry Jan 11, 2005 Appointment of a director Registry Dec 30, 2004 Resignation of a director Registry Dec 22, 2004 Resignation of one Attorney and one Director (a man) Registry Dec 20, 2004 Appointment of a man as Director and Chartered Accountant Registry Dec 2, 2004 Administrator's abstract of receipts and payments Registry Aug 27, 2004 Notice of variation of administration order Registry Jun 1, 2004 Administrator's abstract of receipts and payments Registry Jan 27, 2004 Alteration to memorandum and articles Registry Jan 27, 2004 Memorandum of association Registry Dec 9, 2003 Resignation of a director Registry Dec 8, 2003 Administrator's abstract of receipts and payments Registry Nov 28, 2003 Resignation of one Sen Vice President And General and one Director (a man) Financials Oct 29, 2003 Annual accounts Registry Jun 2, 2003 Administrator's abstract of receipts and payments Registry May 28, 2003 Resignation of a director Registry May 14, 2003 Resignation of one Company Director and one Director (a man) Financials Feb 6, 2003 Annual accounts Registry Dec 2, 2002 Administrator's abstract of receipts and payments Financials Aug 10, 2002 Annual accounts Registry May 29, 2002 Administrator's abstract of receipts and payments Registry Mar 25, 2002 Statement of administrator's proposals Registry Feb 26, 2002 Notice of result of meeting of creditors Registry Oct 10, 2001 Administration order Registry Oct 8, 2001 Notice of administration order Registry Oct 5, 2001 Alteration to memorandum and articles Registry Oct 5, 2001 Alteration to memorandum and articles 3592... Registry Aug 31, 2001 Change of name certificate Registry Aug 31, 2001 Company name change Registry Aug 17, 2001 Appointment of a director Registry Aug 1, 2001 Appointment of a man as Director and Sen Vice President And General Registry Feb 19, 2001 Annual return Registry Dec 28, 2000 Resignation of a director Registry Dec 28, 2000 Resignation of a director 3592... Registry Dec 28, 2000 Appointment of a director Registry Dec 11, 2000 Resignation of 3 people: one Manager and one Director (a man) Registry Dec 11, 2000 Appointment of a man as Attorney and Director Financials Nov 2, 2000 Annual accounts Registry Oct 25, 2000 Resignation of a secretary Registry Oct 25, 2000 Appointment of a secretary Registry Sep 30, 2000 Resignation of one Secretary (a woman) Registry Sep 30, 2000 Appointment of a man as Secretary Registry Feb 17, 2000 Annual return Financials Nov 8, 1999 Annual accounts Registry Feb 9, 1999 Resignation of a director Registry Feb 9, 1999 Resignation of a director 3592... Registry Feb 9, 1999 Resignation of a director Registry Feb 9, 1999 Appointment of a director