FERN ASSOCIATES LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1022 March 2010 APPLICATION FOR STRIKING-OFF

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 62 OFFINGTON AVENUE WORTHING BN14 9PP

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 459 MILE OAK ROAD PORTSLADE BN21 2RE

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED FERN (SUSSEX) LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/039 January 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company