F SQUARED FOUNDATION LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
UNIVERSAL SQUARE DEVONSHIRE STREET NORTH
MANCHESTER
GREATER MANCHESTER
M12 6JH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/07/1519 July 2015 13/07/15 NO MEMBER LIST

View Document

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 13/07/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH GRAYSON

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CORCORAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 13/07/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

07/08/127 August 2012 13/07/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM AEROWORKS 5 ADAIR STREET MANCHESTER LANCASHIRE M1 2NQ

View Document

29/07/1129 July 2011 13/07/11 NO MEMBER LIST

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/111 June 2011 ARTICLES OF ASSOCIATION

View Document

01/06/111 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR VAL CHINN

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED DENISE PATRICIA HENNESSY

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR PAUL CORCORAN

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JOHN MORAN

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 13/07/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED VALERIE CHINN

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ANNE MCNAMARA

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: G OFFICE CHANGED 24/12/04 RAVEN HOUSE 113 FAIRFIELD STREET MANCHESTER M12 6EL

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: G OFFICE CHANGED 15/06/04 THE BRITTANIA SUITE 2ND FLOOR ST JAMES'S 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information