FEATURECODE (CONTINENTAL) LIMITED: Filings - Page 4
Overview
Company Name | FEATURECODE (CONTINENTAL) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 00156158 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FEATURECODE (CONTINENTAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Auditor's resignation | 2 pages | AUD | ||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||
Director's details changed for Mr Ahmad Mohamed Al-Sayed on May 07, 2010 | 2 pages | CH01 | ||
Full accounts made up to Jan 29, 2011 | 12 pages | AA | ||
Termination of appointment of Jeffrey Byrne as a director | 1 pages | TM01 | ||
Annual return made up to Nov 08, 2010 with full list of shareholders | 6 pages | AR01 | ||
Director's details changed for Mr Ahmad Mohamed Al-Sayed on May 07, 2010 | 2 pages | CH01 | ||
Full accounts made up to Jan 30, 2010 | 14 pages | AA | ||
Appointment of Ms Justine Magdalen Goldberg as a secretary | 1 pages | AP03 | ||
Termination of appointment of Simon Dean as a secretary | 1 pages | TM02 | ||
Termination of appointment of Simon Dean as a director | 1 pages | TM01 | ||
Appointment of Kamel Maamria as a director | 2 pages | AP01 | ||
Termination of appointment of Anthony Armstrong as a director | 1 pages | TM01 | ||
Appointment of Mr Anthony Armstrong as a director | 2 pages | AP01 | ||
Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director | 2 pages | AP01 | ||
Termination of appointment of Anil Tanna as a director | 1 pages | TM01 | ||
Appointment of Mr Ahmad Mohamed Al-Sayed as a director | 2 pages | AP01 | ||
Appointment of Mr Khalifa Al Kuwari as a director | 2 pages | AP01 | ||
Annual return made up to Nov 08, 2009 with full list of shareholders | 5 pages | AR01 | ||
Director's details changed for Mr Anil Tanna on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Simon David Hatherly Dean on Oct 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Jeffrey Byrne on Oct 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Mr Simon David Hatherly Dean on Oct 01, 2009 | 1 pages | CH03 | ||
Full accounts made up to Jan 31, 2009 | 13 pages | AA | ||
legacy | 4 pages | 363a | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0