FABRIC 8 DESIGN & DISPLAY LTD

Company Documents

DateDescription
28/04/1428 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/04/1211 April 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT A4 PHOENIX INDUSTRIAL ESTATE HARROW HA1 2SP UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED HELEN PROE

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED PAUL RUSSELL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED JANET RUSSELL

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information