FARROW SYSTEM LIMITED

Company Documents

DateDescription
15/03/1015 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/0915 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

03/02/093 February 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

27/01/0927 January 2009 ORDER OF COURT TO WIND UP

View Document

28/08/0828 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2008

View Document

28/04/0828 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/04/081 April 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ATRIUM HOUSE LODDON INDUSTRIAL PARK LODDON NORFOLK NR14 6JD

View Document

01/02/081 February 2008 APPOINTMENT OF ADMINISTRATOR

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: UNIT 1 DECOY FARM ESTATE BROWSTON GREAT YARMOUTH NORFOLK NR31 9DP

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 66 NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: SUITE C1, CITY CLOISTERS 188-196 OLD STREET LONDON EC1V 9FR

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 COMPANY NAME CHANGED VOTAWHEEL LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

03/04/003 April 2000 ADOPTMEMORANDUM27/03/00

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 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