FALCON PRINT SERVICES LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/092 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/11/0813 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 S366A DISP HOLDING AGM 18/12/03 S252 DISP LAYING ACC 18/12/03 S386 DISP APP AUDS 18/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/12/005 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

05/12/005 December 2000 EXEMPTION FROM APPOINTING AUDITORS 23/11/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/01/00

View Document

26/11/9926 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET,MANCHESTER LANCASHIRE M1 6FR

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 Incorporation

View Document

15/10/9915 October 1999 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