FUNERAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 28TH JULY 2012

View Document

26/09/1126 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

23/09/1123 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 1341 HIGH ROAD LONDON N20 9HR

View Document

06/08/106 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/08/106 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005398,00009585

View Document

06/08/106 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/05/1022 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MEARS / 01/10/2009

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0923 April 2009 SECRETARY RESIGNED SYLVIA MEARS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 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