FAIRFIELD CLADDING SUPPLIES LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1126 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011

View Document

09/05/119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2011

View Document

03/11/103 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2010

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2010

View Document

17/11/0917 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2009

View Document

15/05/0915 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2009

View Document

02/11/082 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2008

View Document

06/05/086 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2008

View Document

02/11/072 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/0725 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 33 BLENHEIM DRIVE PRESCOT MERSEYSIDE L34 1PN

View Document

03/05/063 May 2006 STATEMENT OF AFFAIRS

View Document

03/05/063 May 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/063 May 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 41 FAIFIELD STREET LIVERPOOL L7

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0015 November 2000 Incorporation

View Document


More Company Information