IAN J FOWLER LTD

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 20 September 2013

View Document

03/03/143 March 2014 PREVSHO FROM 29/01/2014 TO 20/09/2013

View Document

20/09/1320 September 2013 Annual accounts for year ending 20 Sep 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts for year ending 29 Jan 2013

View Accounts

02/05/122 May 2012 29/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 29/01/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 29/01/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FOWLER / 03/02/2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: FLAT 6 26 MINSTER ROAD LONDON NW2 3RB

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS IAN FOWLER

View Document

16/03/0916 March 2009 SECRETARY RESIGNED GIBSON SECRETARIES LTD

View Document

10/02/0910 February 2009 SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED IAN FOWLER

View Document

10/02/0910 February 2009 CURRSHO FROM 31/01/2010 TO 29/01/2010

View Document

02/02/092 February 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

30/01/0930 January 2009 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