FILE STORE LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
C/O C/O PHS GROUP PLC
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/03/1423 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 05/04/2012

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
C/O C/O PHS GROUP PLC
WESTERN INDUSTRIAL ESTATE LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH
WALES

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 21/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 21/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
WESTERN INDUSTRIAL ESTATE LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH
WALES

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
10 ROMSEY ROAD
EASTLEIGH
HANTS
SO50 9AL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS-JONES

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR PETER JAMES COHEN

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS-JONES

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'NEILL

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS-JONES

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM:
BOW HILL FARM, EAST MARDEN
CHICHESTER
WEST SUSSEX
PO18 9JB

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 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