FB 36 LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/03/1320 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM LASER HOUSE LILAC GROVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1PF

View Document

11/03/1111 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL FANTOM

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD LEAM / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FANTOM / 30/06/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE WARD / 31/05/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FANTOM / 04/03/2008

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

24/07/0724 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 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