FORTNUM SQUIRE PRESS LTD

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MEGAN RANDELL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN RANDELL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR PARTHAPRATIM GOSWAMI

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR FORTNUM SQUIRE LTD

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FORTNUM SQUIRE LTD / 01/10/2009

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FORTNUM SQUIRE LTD / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARTHA GOSWAMI / 01/10/2009

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN RANDELL / 31/07/2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 STATEMENT BY DIRECTORS

View Document

17/08/0917 August 2009 SOLVENCY STATEMENT DATED 30/07/09

View Document

17/08/0917 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 17/08/09

View Document

17/08/0917 August 2009 REDUCE ISSUED CAPITAL 30/07/2009

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MS KAREN RANDELL

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information