FALCON RESTORATIONS LIMITED

Company Documents

DateDescription
09/05/129 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/129 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O ATICUS RECOVERY LIMITED REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 52 PENNY LANE LIVERPOOL L18 1DG

View Document

26/04/1126 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/04/1126 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009286

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID HUNT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY KARL WRIGHT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DENTON

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY KARL WRIGHT

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 NC INC ALREADY ADJUSTED 01/11/08

View Document

16/09/0916 September 2009 GBP NC 200005/200015 01/11/2008

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 � NC 1005/200005 01/05/06

View Document

29/09/0629 September 2006 NC INC ALREADY ADJUSTED 01/05/06

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 02/01/06

View Document

07/09/067 September 2006 � NC 1000/1005 02/01/0

View Document

06/09/066 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 99 STANLEY ROAD, BOOTLE LIVERPOOL MERSEYSIDE L20 7DA

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 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