FAMOUS NAMES AUTOGRAPHS LLP

Company Documents

DateDescription
22/01/0822 January 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/0711 September 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 APPLICATION FOR STRIKING-OFF

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

05/02/065 February 2006 MEMBER RESIGNED

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 13/10/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: C/O LLOYD & CO SUITE 1 HORSEHAY HOUSE HORSEHAY VILLAGE TELFORD SHROPSHIRE TF4 3PY

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

10/02/0410 February 2004 NEW MEMBER APPOINTED

View Document

10/02/0410 February 2004 NEW MEMBER APPOINTED

View Document

10/02/0410 February 2004 NEW MEMBER APPOINTED

View Document

21/11/0321 November 2003 MEMBER RESIGNED

View Document

21/11/0321 November 2003 MEMBER RESIGNED

View Document

04/11/034 November 2003 INCORPORATION DOCUMENT 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