FARRINGFORD PROJECTS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STUART ROBERTSON / 07/08/2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR KEVIN STUART ROBERTSON

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
408 STRAND
LONDON
WC2R 0NE

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERCER

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MERCER

View Document

17/09/1217 September 2012 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PATRICK COLIN ODRISCOLL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

06/09/116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERCER / 01/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN ELLIOTT / 01/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MERCER / 01/08/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
C/O ARENA LEISURE PLC
1 HAY HILL
BERKELEY SQUARE
LONDON W1J 6DH

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

10/09/9710 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM:
76 NEW BOND STREET
LONDON
W1Y 9DD

View Document

06/09/956 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM:
48 ALBEMARLE STREET
LONDON
W1X 3FE

View Document

28/09/9428 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM:
18-19 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED
ALPINE DIRECT SUPPLY LIMITED
CERTIFICATE ISSUED ON 31/01/92

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM:
RICHMOND WAY
CHELMSLEY WOOD
BIRMINGHAM
B37 7TT

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/908 October 1990 SECRETARY RESIGNED

View Document

05/10/905 October 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 ALTER MEM AND ARTS 22/06/90

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

31/08/8931 August 1989 NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

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