F W B O (BRIGHTON) LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/10/084 October 2008 COMPANY NAME CHANGED THE REDIDOSE COMPANY LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 15 PARK CRESCENT BRIGHTON EAST SUSSEX BN2 3HA

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED SPORTDEAN LIMITED CERTIFICATE ISSUED ON 03/04/95

View Document

29/03/9529 March 1995

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9419 December 1994 Incorporation

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