FAB'S FAB LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2 PADDOCK ROAD, WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9PL

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/04/096 April 2009 SEC 519

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED JACKSON LLOYD HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 UNIT 2 PADDOCK ROAD SKELMERSDALE LANCASHIRE WN8 9PL

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: G OFFICE CHANGED 29/11/06 UNIT 2 KILSHAW STREET LAMBERHEAD INDUSTRIAL ESTATE PEMBERTON WIGAN LANCASHIRE WN5 8EA

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED BROOMCO (3865) LIMITED CERTIFICATE ISSUED ON 26/10/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 SUBDIVIDED 15/09/05

View Document

10/10/0510 October 2005 S-DIV 15/09/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 15/09/05

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 � NC 1000/1500000 15/0

View Document

10/10/0510 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0510 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/051 August 2005 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