ENERGY FOAM SEAL LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
SUITE 124 FINSBURY BUSINESS CENTRE
BOWLING GREEN LANE
LONDON
EC1R 0NE
ENGLAND

View Document

09/11/139 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
11 DETTINGEN CRESCENT
DEEPCUT
CAMBERLEY
SURREY
GU16 6GN
ENGLAND

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DELLAWAY

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JAMES DELLAWAY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DELLAWAY

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ABACUS CONSULTANCY PO BOX 4163 THE PARKS BRACKNELL BERKSHIRE RG42 9JQ UNITED KINGDOM

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED FIXED FEE ESTATES LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR JAMES DELLAWAY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

11/08/1211 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR STEPHEN ROSEN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PURVEY

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BIDDLECOMBE

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR ALAN DAVID PURVEY

View Document

15/11/1015 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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