Fielding Manufacturing Ltd was setup in 1997, it's status is listed as "Dissolved". The organisation has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Edward Miller | 30 July 2003 | 12 December 2006 | 1 |
MCLACHLAN, William Mitchell | 10 July 1997 | 31 August 2007 | 1 |
MCTAGGART, Linda | 10 July 1997 | 12 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2016 | |
2.24B - N/A | 06 January 2016 | |
2.35B - N/A | 06 January 2016 | |
2.24B - N/A | 17 December 2015 | |
AD01 - Change of registered office address | 02 November 2015 | |
2.24B - N/A | 23 June 2015 | |
2.31B - N/A | 23 June 2015 | |
2.24B - N/A | 30 January 2015 | |
F2.18 - N/A | 04 September 2014 | |
2.17B - N/A | 22 August 2014 | |
2.16B - N/A | 12 August 2014 | |
AD01 - Change of registered office address | 08 July 2014 | |
2.12B - N/A | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 17 June 2014 | |
MR04 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
MR04 - N/A | 30 May 2014 | |
MR01 - N/A | 14 May 2014 | |
AR01 - Annual Return | 05 February 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 04 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AA - Annual Accounts | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 March 2009 | |
363a - Annual Return | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
363a - Annual Return | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
RESOLUTIONS - N/A | 31 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 21 July 2004 | |
AUD - Auditor's letter of resignation | 30 January 2004 | |
AUD - Auditor's letter of resignation | 29 January 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
RESOLUTIONS - N/A | 26 October 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 October 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 16 January 2003 | |
AUD - Auditor's letter of resignation | 31 May 2002 | |
363s - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 23 November 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 14 January 2000 | |
363s - Annual Return | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 23 December 1998 | |
288b - Notice of resignation of directors or secretaries | 23 December 1998 | |
AA - Annual Accounts | 23 December 1998 | |
287 - Change in situation or address of Registered Office | 20 November 1998 | |
CERTNM - Change of name certificate | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 18 December 1997 | |
225 - Change of Accounting Reference Date | 18 December 1997 | |
287 - Change in situation or address of Registered Office | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
RESOLUTIONS - N/A | 07 July 1997 | |
MEM/ARTS - N/A | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
RESOLUTIONS - N/A | 06 July 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 June 1997 | |
395 - Particulars of a mortgage or charge | 25 June 1997 | |
395 - Particulars of a mortgage or charge | 01 April 1997 | |
225 - Change of Accounting Reference Date | 24 March 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
287 - Change in situation or address of Registered Office | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
CERTNM - Change of name certificate | 10 March 1997 | |
NEWINC - New incorporation documents | 07 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2014 | Outstanding |
N/A |
Fixed and floating charge | 31 October 2006 | Fully Satisfied |
N/A |
Debenture | 10 October 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 20 June 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1997 | Fully Satisfied |
N/A |