J&K FARQUHAR LIMITED

Company Documents

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

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

03/11/133 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 7 STELFOX AVENUE TIMPERLEY ALTRINCHAM CHESHIRE WA15 6UL ENGLAND

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FARQUHAR / 05/11/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN FARQUHAR / 05/11/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 19 AINDERBY ROAD NORTHALLERTON NORTH YORKSHIRE DL7 8HA

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN FARQUHAR / 29/10/2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FARQUHAR

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MRS KATHRYN FARQUHAR

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 3 MEGSON PLACE THIRSK NORTH YORKSHIRE YO7 1FY

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 116 NELL LANE CHORLTON MANCHESTER M21 7DA

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 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