FORMULAS THAT WORK LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1331 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
20 KINGS LYNN ROAD
HUNSTANTON
NORFOLK
PE36 5HP
ENGLAND

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANN HERCULSON / 11/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEASK HERCULSON / 11/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
11 NORWICH STREET
FAKENHAM
NORFOLK
NR21 9AF

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TREGLOWN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS ABBIE CONWAY

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEASK HERCULSON / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED PETER CHARLES TREGLOWN

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information