FARNINGHAM PRINTING & STATIONERY LIMITED

Company Documents

DateDescription
08/10/118 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/118 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/02/1118 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

02/02/112 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/12/2010

View Document

03/09/103 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/07/109 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN EDWARDS

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY MATHEW MEYER / 01/10/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN BOYD EDWARDS / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HUCKLE / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER TOWNSHEND

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED AUSTIN BOYD EDWARDS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 COMPANY NAME CHANGED FARLINGHAM PRINTING & STATIONERY LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

30/10/9730 October 1997 Incorporation

View Document

30/10/9730 October 1997 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