THE FAB ACCELERATOR LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 264 BANBURY ROAD BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR GARY FRANK / 18/09/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 CESSATION OF WENDY ELIZABETH CAROL TINDSLEY AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY WENDY TINDSLEY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY TINDSLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/10/1610 October 2016 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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