THE FALL LIMITED

Company Documents

DateDescription
05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CONSTANT REES THOMAS / 30/08/2012

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CONSTANT REES THOMAS / 30/06/2012

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CONSTANT REES THOMAS / 02/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
C/O PWWPRODUCTIONS, PO BOX 331
LEATHERHEAD
SURREY
KT22 2BW

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER WATSON WOOD / 02/07/2011

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
C/O BERLEY
76 NEW CAVENDISH STREET
LONDON
W1G 9TB

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
MAYFIELD
STEELS LANE, OXSHOTT
LEATHERHEAD
SURREY KT22 0RF

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM:
5 CARLISLE STREET
LONDON
W1V 5RG

View Document

20/07/9920 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 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