FOLDVALE LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMISH SIMPSON / 23/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN SIMPSON / 23/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN SIMPSON / 23/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 24 October 2008 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 29 FYLDE STREET KIRKHAM PRESTON PR4 2DD

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 SUITE 1, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

05/02/905 February 1990 ADOPT MEM AND ARTS 11/01/90

View Document

24/10/8924 October 1989 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