FOLDERS GALORE LIMITED

Company Documents

DateDescription
04/05/114 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/114 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009251,00008188

View Document

04/02/114 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/01/1114 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2011:LIQ. CASE NO.1

View Document

13/08/1013 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2010:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/04/108 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1012 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008188,00009251

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNITS 5 AND 6 THE WINDSOR CENTRE WINDSOR GROVE LONDON SE27 9LT

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 04/01/05; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 RETURN MADE UP TO 04/01/03; NO CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/01/02; NO CHANGE OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 04/01/00; NO CHANGE OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 04/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: THE SHOWROOMS 2 PARK HALL ROAD LONDON SE21 8EN

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/05/928 May 1992

View Document

08/05/928 May 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS; AMEND

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/01/9129 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED EXECUTIVE PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/01/91

View Document

21/01/9121 January 1991

View Document

21/01/9121 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 11/01/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 37 LONDON ROAD CHELTENHAM GLOS GL52 6HA

View Document

25/05/8925 May 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8615 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8320 September 1983 ALLOTMENT OF SHARES

View Document

25/11/7825 November 1978 ALLOTMENT OF SHARES

View Document

10/03/7810 March 1978 CERTIFICATE OF INCORPORATION

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