P.J. THOMAS FARRIER LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

14/07/1014 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: 5 HAYWARDS FARM CLOSE VERWOOD DORSET BH31 6XW

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 34 HIGH EAST STREET DORCHESTER DT1 1HA

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED PHILIP THOMAS FARRIER LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 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