F 1 ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE SHELLEY / 31/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHELLEY / 31/10/2009

View Document

03/03/103 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE NEWMAN

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEITCH

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: WHITE CHALET THE STREET WINFARTHING DISS NORFOLK IP22 2ED

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR ANTHONY CHARLES SHELLEY

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MRS DEBBIE MARIE SHELLEY

View Document

09/03/099 March 2009 SECRETARY APPOINTED MRS DEBBIE MARIE SHELLEY

View Document

09/03/099 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 'WHITE CHALET' THE STREET WINFARTHING DISS NORFOLK IPZZ 2ED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 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