FUNERAL WORLD SYSTEMS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN

View Document

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED SEAN LEE HOGAN

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR RICHARD JOHN HOGAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MENICO MATTIELLO

View Document

27/12/1227 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENICO MATTIELLO / 25/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MENICO MATTIELLO / 01/06/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MENICO MATTIELLO

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO MATTIELLO

View Document

09/12/099 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MATTIELLO / 02/11/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MATTIELLO / 04/06/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED FIVE FLOWERS GENIUS LIMITED CERTIFICATE ISSUED ON 16/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED CEBRECO LTD CERTIFICATE ISSUED ON 11/01/02

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 23 GREENACRES HENDON LANE LONDON N3 3SF

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

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