FULL CIRCLE PUBS LIMITED

Company Documents

DateDescription
03/11/123 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1210 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012:LIQ. CASE NO.2

View Document

03/08/123 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

01/09/111 September 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM BAR THR3 9 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ UNITED KINGDOM

View Document

09/08/119 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

09/08/119 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

09/08/119 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009180,00008346

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM SWAN & TALBOT 34 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR EARL RONALD JAMES GOUGH

View Document

21/01/1121 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2010:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006299,00009180

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GOUGH / 01/10/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: LITTLEBECK COTTAGE THIRLBY THIRSK NORTH YORKSHIRE YO7 2DJ

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/10/0112 October 2001 Incorporation

View Document

12/10/0112 October 2001 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