F.O.G.C. LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/139 September 2013 APPLICATION FOR STRIKING-OFF

View Document

05/07/135 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DONAGHEY

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS ROBERTS

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS ROBERTS

View Document

03/05/103 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN CLARKE / 20/04/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED BRIAN SAMUEL DONAGHEY

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MICHAEL STEPHEN CLARKE

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JULIA DUGGLEBY

View Document

30/05/0830 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM:
223 CEMETERY ROAD
SHEFFIELD
SOUTH YORKSHIRE
S11 8FQ

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

04/05/054 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 EXEMPTION FROM APPOINTING AUDITORS 02/05/97

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM:
29 SALE HILL
SHEFFIELD
S10 5BX

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

27/03/9627 March 1996 EXEMPTION FROM APPOINTING AUDITORS 22/03/96

View Document

02/05/952 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

20/04/9420 April 1994 Incorporation

View Document

20/04/9420 April 1994 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