FAIRVIEW BUILDING & MAINTENANCE LTD.

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 59 PEARCE CLOSE SWINDON WILTSHIRE SN2 7SW

View Document

05/01/115 January 2011 ORDER OF COURT - RESTORATION

View Document

24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1021 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1019 April 2010 APPLICATION FOR STRIKING-OFF

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 83A HIGH STREET WROUGHTON SWINDON WILTSHIRE SN4 9JZ

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS ANDREW ARMSTRONG

View Document

05/05/095 May 2009 First Gazette

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 20 YORK ROAD SWINDON WILTSHIRE SN1 2LE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 COMPANY NAME CHANGED FAIRVIEW HOMES AND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/02/06; RESOLUTION PASSED ON 01/02/06

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 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