FERNWEST LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/05/004 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: WESTGATE CHAMBRS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 £ NC 1000/100000 23/06

View Document

03/07/983 July 1998 NC INC ALREADY ADJUSTED 23/06/98

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

03/07/983 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

03/07/983 July 1998 ADOPT MEM AND ARTS 23/06/98

View Document

15/04/9815 April 1998 Incorporation

View Document

15/04/9815 April 1998 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