F.B. BUILDING SOLUTIONS LTD

Company Documents

DateDescription
24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1629 February 2016 APPLICATION FOR STRIKING-OFF

View Document

02/02/162 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM
54 CRABTREE LANE
LONDON
SW6 6LW

View Document

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / FLETCHER JOHN EVANS BEAN / 15/10/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 36 AVERILL STREET LONDON W6 8EB

View Document

12/09/1212 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY RIDGWAY FINANCIAL SERVICES LIMITED

View Document

21/07/1121 July 2011 SECRETARY APPOINTED MISS ANNA O'LOUGHLIN

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGWAY FINANCIAL SERVICES LIMITED / 21/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLETCHER JOHN EVANS BEAN / 21/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 1-5 LILLIE ROAD LONDON SW6 1TX

View Document

28/12/0828 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information