PIERCY CONNER FAIRMAN GROUP LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GBP NC 10100/250100 29/01/2009

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 STUDIO A GROUND FLOOR JACK'S PLACE 6 CORECT PLACE LONDON E1 6NH

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/10/0414 October 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 UNITED HOUSE NORTH ROAD ISSLINGTON LONDON N7 9DP

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/004 December 2000 Incorporation

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