F3 DESIGN LTD

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALTER GOODBRAND / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH GOODBRAND / 01/10/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED GOODBRAND PLASTICS LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/01/979 January 1997 COMPANY NAME CHANGED GOODBRAND LIMITED CERTIFICATE ISSUED ON 10/01/97

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 56 BEECH AVENUE RODE HEATH STOKE ON TRENT STAFFS ST7 3JD

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990

View Document

09/01/909 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 5 BROOK STREET STOKE-ON-TRENT ST4 1JX

View Document

14/10/8714 October 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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