Fairlie Communications Ltd was registered on 08 October 1999 and are based in Batley, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is Fairlie, Benjamin Michael James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRLIE, Benjamin Michael James | 02 October 2006 | 30 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 May 2018 | |
LIQ14 - N/A | 07 February 2018 | |
LIQ03 - N/A | 12 September 2017 | |
AD01 - Change of registered office address | 07 July 2016 | |
RESOLUTIONS - N/A | 06 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 July 2016 | |
4.20 - N/A | 06 July 2016 | |
AR01 - Annual Return | 04 November 2015 | |
MR04 - N/A | 02 November 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
TM02 - Termination of appointment of secretary | 30 October 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
AP01 - Appointment of director | 30 October 2015 | |
MR01 - N/A | 30 October 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 28 November 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 31 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
RESOLUTIONS - N/A | 18 July 2012 | |
CC04 - Statement of companies objects | 18 July 2012 | |
SH01 - Return of Allotment of shares | 18 July 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 06 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
363a - Annual Return | 14 May 2009 | |
225 - Change of Accounting Reference Date | 13 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
363s - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
363s - Annual Return | 22 November 2006 | |
AA - Annual Accounts | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
AAMD - Amended Accounts | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 14 December 2004 | |
287 - Change in situation or address of Registered Office | 29 November 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 03 October 2002 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 20 August 2002 | |
363s - Annual Return | 03 August 2001 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 30 May 2001 | |
AA - Annual Accounts | 30 May 2001 | |
CERTNM - Change of name certificate | 18 May 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
NEWINC - New incorporation documents | 08 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2015 | Outstanding |
N/A |
Debenture | 21 August 2012 | Fully Satisfied |
N/A |
Debenture | 16 September 2008 | Fully Satisfied |
N/A |