GEORGE FARMILOE & SONS PROPERTIES LTD

Company Documents

DateDescription
12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 SECOND FILING WITH MUD 09/07/11 FOR FORM AR01

View Document

04/10/114 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 SECTION 519

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0716 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 01/11/07

View Document

07/11/077 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/077 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/077 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/077 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/077 November 2007 � NC 100000/120000 01/11

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/05/0722 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

16/05/0716 May 2007 � NC 1000/100000 19/04

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/08/03

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/07/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

27/07/0127 July 2001

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED CITYZONE LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

09/07/019 July 2001 Incorporation

View Document

09/07/019 July 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