FLEUR GRAPHICS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/12/149 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
11 TELFORD CLOSE
PRESTON
WEYMOUTH
DORSET
DT3 6PG
UNITED KINGDOM

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
2 YEOLANDS ROAD
PORTLAND
DORSET
DT5 2HN
ENGLAND

View Document

04/04/134 April 2013 DIRECTOR APPOINTED ANTHONY CHARLES ASHTON-WARWICK

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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