FAIBS LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 STRUCK OFF AND DISSOLVED

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL HUTSON

View Document

15/11/1215 November 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HUTSON

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ ALI / 15/04/2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HUTSON

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
30 CROWN PLACE
LONDON
EC2A 4EB
UNITED KINGDOM

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL HUTSON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 DIRECTOR APPOINTED MRS ALAN GEORGE HUTSON

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 CLINTON STREET ASHTON-UNDER-LYNE OL6 9PU ENGLAND

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MRS RACHEL MARY HUTSON

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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