F & FONG LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAI FONG CHIU / 03/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
MANSTON BUSINESS CENTRE
22 MELBOURNE STREET
LEEDS
LS2 7PS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM:
UNIT 118
SAXON HAWKE HOUSE TEMPLAR LANE
LEEDS
LS2 7LN

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM:
1 DUNDERDALE STREET, LONGRIDGE
PRESTON
LANCASHIRE
PR3 3WB

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 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