FOULDS CLEANING SOLUTIONS LTD

Company Documents

DateDescription
17/01/1317 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/1217 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012

View Document

20/06/1120 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009613,00009615

View Document

20/06/1120 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1ST FLOOR 39 CARR LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 2NQ

View Document

05/04/115 April 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FOULDS / 28/12/2009

View Document

23/03/1023 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JAYNE TAYLOR / 28/12/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 PARTIAL EXEMPTION

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 COMPANY NAME CHANGED M A FOULDS WINDOW CLEANERS LIMIT ED CERTIFICATE ISSUED ON 03/10/07

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 134 GAISBY LANE SHIPLEY BRADFORD WEST YORKSHIRE BD18 1AQ

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 12 RUSH CROFT COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WN

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 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