FACTOR 39 LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1112 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM SHERLOCK HOUSE 73 BAKER STREET LONDON W1U 6RD

View Document

06/05/106 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/106 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/106 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: G OFFICE CHANGED 01/06/03 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 ASHDOWN HURREY & CO HAVELOCK MANSIONS HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 16 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 RETURN MADE UP TO 05/09/97; CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: G OFFICE CHANGED 01/11/96 119 ROEBUCK HOUSE PALACE STREET LONDON SW1E 5BE

View Document

01/11/961 November 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 ALTER MEM AND ARTS 06/11/95

View Document

19/09/9519 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

06/09/956 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/9427 October 1994 S252 DISP LAYING ACC 07/10/94

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 Incorporation

View Document

05/09/945 September 1994 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