FOL123 LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
GROVEDELL HOUSE 15 KNIGHTSWICK ROAD
CANVEY ISLAND
ESSEX
SS8 9PA

View Document

19/08/1419 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 09/07/2014

View Document

08/04/148 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 19/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 19/03/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG UNITED KINGDOM

View Document

17/08/1217 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 01/01/2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HELEN SWEET / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ALISON JACKSON / 01/01/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM GROVEDELL HOUSE, 15 KNIGHTSWICK ROAD, CANVEY ISLAND ESSEX SS8 9PA

View Document

28/06/1128 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY SWEET / 22/04/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED SHIRLEY SWEET LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

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