FC PUBS AND HOTELS LIMITED

Company Documents

DateDescription
16/01/1616 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1516 October 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
THE GREYHOUND INN HIGH STREET
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 9RA
UNITED KINGDOM

View Document

21/01/1421 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE ASHFIELD

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM DIVOTS BLACKPOND LANE FARNHAM ROYAL SL2 3EG UNITED KINGDOM

View Document

14/08/1214 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

14/08/1214 August 2012 SAIL ADDRESS CREATED

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID COLIN ASHFIELD / 10/10/2011

View Document

10/10/1110 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ASHFIELD / 10/10/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ST LAWRENCE / 10/10/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER ST LAWRENCE / 10/10/2011

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR THOMAS DAVID COLIN ASHFIELD

View Document

08/08/098 August 2009 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