FELIX PRING LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/02/1119 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIX NEAL WARWICK PRING / 15/02/2010

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
C/O UK COMPANYSHOP LIMITED
THE SHEILLING
BANK LANE ABBERLEY
WORCESTERSHIRE WR6 6BQ

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/0113 February 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • SQLCOMPETENCE LTD.


  • 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