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

Federal-Mogul Shoreham LTD

Reports

Includes
  • latest 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

Financials

GLACIER VANDERVELL LIMITED
FEDERAL-MOGUL RPB LIMITED

Details

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

Charts

Visits

FEDERAL-MOGUL SHOREHAM LIMITED (United Kingdom) Page visits 2024

Searches

FEDERAL-MOGUL SHOREHAM LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jun 4, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 4, 2014 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 11, 2014 Notice of ceasing to act as voluntary liquidator 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 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 Notice of appointment of liquidator in a voluntary winding up
Registry Jan 23, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2012 Change of registered office address Change of registered office address
Registry Dec 11, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 11, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 11, 2012 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
Financials Sep 20, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Annual return Annual return
Financials Jun 10, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Annual return Annual return
Registry Jul 28, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 22, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 21, 2010 Resignation of a woman Resignation of a woman
Registry Jul 21, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of registered office address Change of registered office address
Financials Jul 27, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Annual return Annual return
Registry Mar 4, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 4, 2009 Resignation of a secretary Resignation of a secretary
Registry Jan 28, 2009 Notice to registrar of companies of supervisor's progress report 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 Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 1, 2009 Appointment of a woman Appointment of a woman
Registry Jan 1, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Nov 14, 2008 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Financials Sep 19, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Annual return Annual return
Registry Dec 19, 2007 Miscellaneous document Miscellaneous document
Registry Nov 28, 2007 Resignation of a director Resignation of a director
Registry Nov 27, 2007 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Nov 27, 2007 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Oct 3, 2007 Appointment of a director Appointment of a director
Registry Sep 27, 2007 Appointment of a woman Appointment of a woman
Financials Sep 21, 2007 Annual accounts Annual accounts
Registry Feb 5, 2007 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jan 30, 2007 Annual return Annual return
Registry Dec 6, 2006 Notice of discharge of administration order Notice of discharge of administration order
Registry Nov 30, 2006 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Financials Oct 30, 2006 Annual accounts Annual accounts
Financials Oct 30, 2006 Annual accounts 3592... Annual accounts 3592...
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Oct 10, 2006 Order of court Order of court
Registry Sep 25, 2006 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry May 24, 2006 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Nov 24, 2005 Administrator's abstract of receipts and payments 3592... Administrator's abstract of receipts and payments 3592...
Registry Jun 20, 2005 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 27, 2005 Administrator's abstract of receipts and payments 3592... Administrator's abstract of receipts and payments 3592...
Registry Jan 11, 2005 Appointment of a director Appointment of a director
Registry Dec 30, 2004 Resignation of a director Resignation of a director
Registry Dec 22, 2004 Resignation of one Attorney and one Director (a man) Resignation of one Attorney and one Director (a man)
Registry Dec 20, 2004 Appointment of a man as Director and Chartered Accountant Appointment of a man as Director and Chartered Accountant
Registry Dec 2, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Aug 27, 2004 Notice of variation of administration order Notice of variation of administration order
Registry Jun 1, 2004 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jan 27, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 27, 2004 Memorandum of association Memorandum of association
Registry Dec 9, 2003 Resignation of a director Resignation of a director
Registry Dec 8, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Nov 28, 2003 Resignation of one Sen Vice President And General and one Director (a man) Resignation of one Sen Vice President And General and one Director (a man)
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jun 2, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry May 28, 2003 Resignation of a director Resignation of a director
Registry May 14, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Dec 2, 2002 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Financials Aug 10, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Mar 25, 2002 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 26, 2002 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Oct 10, 2001 Administration order Administration order
Registry Oct 8, 2001 Notice of administration order Notice of administration order
Registry Oct 5, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 5, 2001 Alteration to memorandum and articles 3592... Alteration to memorandum and articles 3592...
Registry Aug 31, 2001 Change of name certificate Change of name certificate
Registry Aug 31, 2001 Company name change Company name change
Registry Aug 17, 2001 Appointment of a director Appointment of a director
Registry Aug 1, 2001 Appointment of a man as Director and Sen Vice President And General Appointment of a man as Director and Sen Vice President And General
Registry Feb 19, 2001 Annual return Annual return
Registry Dec 28, 2000 Resignation of a director Resignation of a director
Registry Dec 28, 2000 Resignation of a director 3592... Resignation of a director 3592...
Registry Dec 28, 2000 Appointment of a director Appointment of a director
Registry Dec 11, 2000 Resignation of 3 people: one Manager and one Director (a man) Resignation of 3 people: one Manager and one Director (a man)
Registry Dec 11, 2000 Appointment of a man as Attorney and Director Appointment of a man as Attorney and Director
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Oct 25, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 25, 2000 Appointment of a secretary Appointment of a secretary
Registry Sep 30, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 30, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 17, 2000 Annual return Annual return
Financials Nov 8, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Resignation of a director Resignation of a director
Registry Feb 9, 1999 Resignation of a director 3592... Resignation of a director 3592...
Registry Feb 9, 1999 Resignation of a director Resignation of a director
Registry Feb 9, 1999 Appointment of a director Appointment of a director

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