FACTORY GATE MARKETING LTD

Company Documents

DateDescription
02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS BARRY READ

View Document

30/04/0830 April 2008 DISAPP PRE-EMPT RIGHTS 06/04/2008 AUTH ALLOT OF SECURITY 06/04/2008

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: PARKSIDE COACH HOUSE FERNY HILL HADLEY WOOD BARNET HERTFORDSHIRE EN4 0QA

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 2 STATION LANE, OFFORD CLUNY ST NEOTS CAMBRIDGESHIRE PE19 5RU

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/051 March 2005 SECRETARY RESIGNED

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