FHB PROJECT SERVICES LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUXEY / 28/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARGARET MARY ANN BUXEY / 28/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 39 ST HILDAS CLOSE DIDCOT OXFORDSHIRE OX11 9UU

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 1 THE STABLES, BREWERY STREET HIGHWORTH SWINDON WILTSHIRE SN6 7AJ

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 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