About

Registered Number: 04634387
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Formark Engineering Ltd was registered on 13 January 2003 with its registered office in Birmingham, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has one director listed as Spray, Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPRAY, Angela 13 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
AM10 - N/A 05 November 2018
AM23 - N/A 05 November 2018
AM10 - N/A 08 June 2018
AM10 - N/A 05 December 2017
AM19 - N/A 28 June 2017
AM10 - N/A 31 May 2017
F2.18 - N/A 23 January 2017
2.17B - N/A 03 January 2017
AD01 - Change of registered office address 16 November 2016
2.12B - N/A 11 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 19 March 2015
MR01 - N/A 23 February 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 January 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 18 June 2010
DISS16(SOAS) - N/A 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 14 January 2009
363a - Annual Return 17 January 2008
353 - Register of members 17 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
363a - Annual Return 09 February 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
225 - Change of Accounting Reference Date 08 April 2003
395 - Particulars of a mortgage or charge 08 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

All assets debenture 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.