THE LIST FACTORY LIMITED

Company Documents

DateDescription
19/01/1019 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/0919 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/09/091 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/08/2009

View Document

12/08/0812 August 2008 STATEMENT OF AFFAIRS/4.19

View Document

12/08/0812 August 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/0812 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMPSON

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

16/09/0216 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/987 September 1998 Incorporation

View Document


More Company Information