F10 LIMITED

Company Documents

DateDescription
01/10/111 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/111 July 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

25/03/1025 March 2010 ORDER OF COURT TO WIND UP

View Document

24/03/1024 March 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

19/05/0919 May 2009 STRUCK OFF AND DISSOLVED

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: WENTWORTH HOUSE 81-83 HIGH STREET NORTH DUNSTABEL BEDFORDSHIRE LU6 1JJ

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: WENTWORTH HOUSE 81-83 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1JJ

View Document

06/09/996 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/996 September 1999 Incorporation

View Document


More Company Information