F1 ASSOCIATES LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HERBERT / 08/09/2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY ANTONET VERSCHUREN

View Document

04/09/084 September 2008 SECRETARY APPOINTED JOANNE HERBERT

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BELL / 14/08/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0226 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/05/9925 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

24/05/9924 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 S366A DISP HOLDING AGM 24/03/99

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: G OFFICE CHANGED 31/01/94 WESTLANDS LEEK ROAD BOSLEY MACCLESFIELD CHESHIRE SK11 0PN

View Document

20/12/9320 December 1993 ADOPT MEM AND ARTS 08/11/93

View Document

29/11/9329 November 1993 REGISTERED OFFICE CHANGED ON 29/11/93 FROM: G OFFICE CHANGED 29/11/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 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