FACE VALUE LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 APPLICATION FOR STRIKING-OFF

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / REIDUN ADAMS / 13/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW ADAMS / 13/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

21/03/1121 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM CHARLES HOUSE TOUTLEY INDUSTRIAL ESTATE, TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QN

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED SIMON ANDREW ADAMS

View Document

18/05/1018 May 2010 SECRETARY APPOINTED REIDUN ADAMS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LARSEN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD SECRETAN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD BROWN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

18/03/1018 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR CAMILLA HUGHES-HUNT

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 MEMORANDUM OF ASSOCIATION

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: G OFFICE CHANGED 23/11/00 44 EVENDONS LANE WOKINGHAM BERKSHIRE RG41 4AG

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: G OFFICE CHANGED 30/03/95 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS. EN4 8NN

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 ALTER MEM AND ARTS 17/03/95

View Document

13/03/9513 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 March 1995 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