7 COUNTIES FASCIA'S LTD

Company Documents

DateDescription
11/04/1311 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1311 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/07/1218 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM MIDDLEWOOD BRANKSOMEWOOD ROAD FLEET HANTS GU51 4JS

View Document

26/07/1126 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008306

View Document

26/07/1126 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 22 TAMWORTH DRIVE ANCELLS FARM FLEET HAMPSHIRE GU51 2UW

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 75 FARM VIEW YATELEY HAMPSHIRE GU46 6JA

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 COMPANY NAME CHANGED RAZZLE DAZZLE LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

25/07/0525 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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