FULL CIRCLE FINANCE LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1316 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/06/125 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR SIMON DEVLIN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED ROSS BOYD

View Document

09/08/109 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN KENNEDY

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 50 BEDFORD STREET BELFAST ANTRIM BT2 7FW

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ROSS BOYD

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED CFR 66 LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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