Established in 2004, Federal Resistance Welding Ltd are based in Bewdley in Worcestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEWALRAMANI, Chander Dharamdas | 31 October 2004 | - | 1 |
KHATRI, Ashok Thakurdas | 31 October 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 14 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 26 August 2011 | |
2.34B - N/A | 06 February 2010 | |
2.24B - N/A | 02 September 2009 | |
2.31B - N/A | 02 September 2009 | |
2.31B - N/A | 03 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2009 | |
2.24B - N/A | 16 March 2009 | |
2.17B - N/A | 08 October 2008 | |
2.12B - N/A | 27 August 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 17 April 2007 | |
RESOLUTIONS - N/A | 29 December 2006 | |
RESOLUTIONS - N/A | 29 December 2006 | |
RESOLUTIONS - N/A | 29 December 2006 | |
SA - Shares agreement | 29 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2006 | |
123 - Notice of increase in nominal capital | 29 December 2006 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 06 April 2005 | |
225 - Change of Accounting Reference Date | 21 March 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
RESOLUTIONS - N/A | 25 November 2004 | |
RESOLUTIONS - N/A | 25 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2004 | |
123 - Notice of increase in nominal capital | 25 November 2004 | |
225 - Change of Accounting Reference Date | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2005 | Outstanding |
N/A |
Debenture | 26 November 2004 | Outstanding |
N/A |
Debenture | 01 July 2004 | Outstanding |
N/A |