F & F IT LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN TATTERSHALL / 17/04/2010

View Document

04/05/104 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: G OFFICE CHANGED 07/10/04 70 OLD SHOREHAM ROAD BRIGHTON EAST SUSSEX BN1 5DD

View Document

15/06/0415 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: G OFFICE CHANGED 08/05/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 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