FILEDAY LIMITED

Company Documents

DateDescription
03/04/143 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/143 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012

View Document

11/11/1111 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

11/11/1111 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/1111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

14/10/1114 October 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/08/105 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FERRZNOLO / 16/07/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FERRZNOLO / 16/07/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 5 BURGESS ROAD IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NR

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0613 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 22-24 NUFFIELD ROAD POOLE DORSET BH17 0RB

View Document

18/07/0218 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 22-24 NUFFIELD ROAD POOLE DORSET BH17 0RB

View Document

02/07/972 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 139 ASHBURNHAM ROAD HASTINGS EAST SUSSEX TN35 5LL

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 060989

View Document

31/05/8931 May 1989 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