About

Registered Number: 03342364
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 26/06/2015 (8 years and 10 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

F W A (Systems) Ltd was established in 1997. There is one director listed for the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLEY, John Richard Elliott 01 September 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 March 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
AD01 - Change of registered office address 06 December 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2012
LIQ MISC OC - N/A 23 April 2012
4.40 - N/A 23 April 2012
4.68 - Liquidator's statement of receipts and payments 15 February 2012
RESOLUTIONS - N/A 10 January 2011
RESOLUTIONS - N/A 10 January 2011
4.20 - N/A 10 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 07 April 2006
363a - Annual Return 17 June 2005
AA - Annual Accounts 07 April 2005
363a - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 24 March 2004
AA - Annual Accounts 27 November 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 25 October 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 23 October 2001
363a - Annual Return 27 April 2001
363(353) - N/A 27 April 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
363s - Annual Return 11 May 1998
225 - Change of Accounting Reference Date 12 May 1997
395 - Particulars of a mortgage or charge 01 May 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Outstanding

N/A

Debenture 28 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.