Established in 1968, Fluorocarbon Services Ltd has its registered office in Hertford Herts. The companies directors are Wells, Fergus, Mcallister, Patricia Daphne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCALLISTER, Patricia Daphne | N/A | 19 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Fergus | 20 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 02 May 2019 | |
MR01 - N/A | 26 October 2018 | |
MR04 - N/A | 24 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 13 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
TM02 - Termination of appointment of secretary | 29 September 2016 | |
AP03 - Appointment of secretary | 23 August 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA01 - Change of accounting reference date | 29 November 2013 | |
MR01 - N/A | 05 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR04 - N/A | 04 September 2013 | |
MR01 - N/A | 03 September 2013 | |
CERTNM - Change of name certificate | 30 July 2013 | |
CONNOT - N/A | 30 July 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
AA - Annual Accounts | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
363a - Annual Return | 07 March 2007 | |
AUD - Auditor's letter of resignation | 03 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 10 March 2005 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 09 February 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
AA - Annual Accounts | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 20 June 1999 | |
288b - Notice of resignation of directors or secretaries | 13 May 1999 | |
363s - Annual Return | 15 February 1999 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
AA - Annual Accounts | 11 September 1997 | |
363s - Annual Return | 17 March 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 23 May 1996 | |
AA - Annual Accounts | 11 April 1996 | |
363s - Annual Return | 13 March 1996 | |
AA - Annual Accounts | 14 June 1995 | |
CERTNM - Change of name certificate | 24 May 1995 | |
RESOLUTIONS - N/A | 16 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1995 | |
123 - Notice of increase in nominal capital | 16 March 1995 | |
363s - Annual Return | 06 March 1995 | |
AA - Annual Accounts | 10 June 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 14 March 1994 | |
288 - N/A | 01 February 1994 | |
288 - N/A | 01 February 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1993 | |
CERTNM - Change of name certificate | 06 September 1993 | |
AA - Annual Accounts | 20 May 1993 | |
363s - Annual Return | 10 March 1993 | |
AA - Annual Accounts | 31 July 1992 | |
363s - Annual Return | 07 May 1992 | |
RESOLUTIONS - N/A | 21 October 1991 | |
AA - Annual Accounts | 19 August 1991 | |
363a - Annual Return | 18 March 1991 | |
AA - Annual Accounts | 05 December 1990 | |
363a - Annual Return | 23 November 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 10 August 1989 | |
AA - Annual Accounts | 18 July 1988 | |
363 - Annual Return | 18 July 1988 | |
363 - Annual Return | 03 August 1987 | |
AA - Annual Accounts | 15 July 1987 | |
363 - Annual Return | 09 July 1986 | |
AA - Annual Accounts | 03 July 1986 | |
NEWINC - New incorporation documents | 23 July 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2018 | Outstanding |
N/A |
A registered charge | 03 September 2013 | Fully Satisfied |
N/A |
A registered charge | 03 September 2013 | Fully Satisfied |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 10 November 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 20 May 2003 | Fully Satisfied |
N/A |
Mortgage deed | 24 December 1996 | Fully Satisfied |
N/A |
Mortgage | 07 May 1996 | Fully Satisfied |
N/A |
Single debenture | 10 December 1993 | Fully Satisfied |
N/A |
Letter of set off | 13 November 1980 | Fully Satisfied |
N/A |
Omnibus guarantee | 13 November 1980 | Fully Satisfied |
N/A |
Letter of set-off | 28 September 1978 | Fully Satisfied |
N/A |
Debenture | 21 November 1977 | Fully Satisfied |
N/A |