FAMARRA PERFORMANCE LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 SAIL ADDRESS CHANGED FROM:
73 MARKS ROAD
WOKINGHAM
BERKSHIRE
RG41 1NR
ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GRAHAM PAINTER / 30/01/2010

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 COMPANY NAME CHANGED FAMARRA AUTOMOTIVE LIMITED
CERTIFICATE ISSUED ON 09/03/09

View Document

24/01/0924 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED HARTHAM PERFORMANCE LIMITED
CERTIFICATE ISSUED ON 03/12/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED
F500 LIMITED
CERTIFICATE ISSUED ON 24/01/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
LEAFIELD TECHNICAL CENTRE,
LANGLEY, WITNEY
OXFORDSHIRE
OX29 9EF

View Document

11/01/0611 January 2006 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