FALCON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PREMIER ACCOUNTANTS SANDS FARM BUSINESS CENTRE THE SANDS FARNHAM SURREY GU10 1PX

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 1ST FLOOR 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

26/11/0326 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 S386 DISP APP AUDS 09/06/03

View Document

17/06/0317 June 2003 S366A DISP HOLDING AGM 09/06/03

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 19A HIGH STREET COBHAM SURREY KT11 3DH

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

16/01/0316 January 2003 £ NC 1002/1146 02/01/0

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 04/07/01

View Document

29/11/0129 November 2001

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: ALLIED HOUSE 29-39 LONDON ROAD TWICKENHAM TW1 3SZ

View Document

31/10/9731 October 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 S386 DISP APP AUDS 14/01/93

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: 8 THE GREEN RICHMOND SURREY TW9 1PL

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: FALCON HOUSE 80 CLARENDON ROAD LONDON W11 2HR

View Document

09/05/899 May 1989 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 GAZETTABLE DOCUMENT

View Document

05/12/865 December 1986 COMPANY NAME CHANGED LEAPLUCKY LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

27/11/8627 November 1986 GAZETTABLE DOCUMENT

View Document

10/10/8610 October 1986 CERTIFICATE OF INCORPORATION

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