FQB LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE JACKSON

View Document

30/10/1430 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNEY

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR DAVID CHARLES COURTNEY

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH JACKSON

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/10/1226 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE COX / 15/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CATER / 15/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD CATER / 15/11/2011

View Document

18/11/1118 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CATER / 15/11/2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 17 MARGARETS BUILDING BATH NORTH SOMERSET BA1 2LP

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE COX / 15/11/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/10/1025 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SAIL ADDRESS CHANGED FROM: THE BARNS SOUTH STREET STRATTON-ON-THE-FOSSE RADSTOCK BANES BA3 4RA UNITED KINGDOM

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE COX / 02/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD CATER / 02/10/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 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