FERNYHURST LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

04/06/114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WATKINS GRAY

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK GRAY / 18/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MAXINNE WATKINS GRAY / 18/05/2010

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/06/0913 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 OSLANDS COURT OSLANDS LANE BRIDGE ROAD LOWER SWANWICK SOUTHAMPTON SO31 7EG

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 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