F J INTERIORS LIMITED

Company Documents

DateDescription
23/03/1123 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1023 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/10/1027 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

26/04/1026 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

23/10/0923 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009

View Document

24/10/0824 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/0824 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/10/0824 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

17/07/0817 July 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

05/05/045 May 2004

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 Resolutions

View Document

16/04/0416 April 2004 Resolutions

View Document

16/04/0416 April 2004

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED 242 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

13/11/0313 November 2003 Incorporation

View Document

13/11/0313 November 2003 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