F J C SERVE LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1511 January 2015 APPLICATION FOR STRIKING-OFF

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER CIPA / 01/01/2013

View Document

04/09/134 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 735 HIGH ROAD SEVEN KINGS ILFORD ESSEX IG3 8RL

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 15/03/11 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1118 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 200

View Document

30/03/1130 March 2011 AUTHORITY TO ISSUE SHARES 25/03/2011

View Document

18/03/1118 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED FJC PANELCRAFT LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/09/102 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 418-420 CRANBROOK ROAD, GANTS HILL, ILFORD ESSEX IG2 6HT

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information