FILEWORKS LIMITED

Company Documents

DateDescription
01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010:LIQ. CASE NO.1

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5TH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

12/10/0912 October 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/10/0912 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/10/0912 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008975,00004731

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: 88 STERNHOLD AVENUE LONDON SW2 4PW

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 5TH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/07/04

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 5TH FLOOR, JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information