FAIRSCOPE LIMITED

Company Documents

DateDescription
23/02/1123 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1023 November 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

04/10/054 October 2005 SEC OF STATE'S RELEASE OF LIQ

View Document

04/10/054 October 2005 O/C - REPLACEMENT OF LIQUIDATOR

View Document

04/10/054 October 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 173 LONDON ROAD MITCHAM SURREY CR4 2JB

View Document

21/04/9821 April 1998 APPOINTMENT OF LIQUIDATOR

View Document

07/11/977 November 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

27/10/9727 October 1997 APPOINTMENT OF OFFICIAL RECEIVER

View Document

29/04/9729 April 1997 STRIKE-OFF ACTION SUSPENDED

View Document

25/03/9725 March 1997 FIRST GAZETTE

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 STRIKE-OFF ACTION SUSPENDED

View Document

02/07/962 July 1996 FIRST GAZETTE

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: THE BUNGALOW CHURCH APPROACH HEADLEY,NR EPSOM SURREY

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 S386 DISP APP AUDS 17/09/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9312 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS; AMEND

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 6 THE GARDENS BECKENHAM KENT BR3 2PH

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED

View Document

18/02/9118 February 1991 NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: CROWN HOUSE 2,CROWN DALE LONDON SE19 3NQ

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 24/01/91

View Document

14/01/9114 January 1991 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