FALFISH NO.2 DORMANT LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IAN GREET / 13/10/2011

View Document

14/11/1114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED FALFISH LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/095 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/05/0916 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 COMPANY NAME CHANGED FRESH FROM THE WEST LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 WESTERN WHARF FALMOUTH DOCKS FALMOUTH CORNWALL TR11 4NJ

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 S366A DISP HOLDING AGM 18/10/01

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 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