FACE 2 FACE MK LTD

Company Documents

DateDescription
20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVE ROBINSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM THE OLD COURT HOUSE 20 SIMPSON ROAD MILTON KEYNES BUCKINGHAM MK2 2DD

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 DISS40 (DISS40(SOAD))

View Document

02/05/112 May 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROBINSON / 01/10/2010

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 21/10/09 NO CHANGES

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 35 MANOR ROAD, NEWTON LONGVILLE MILTON KEYNES MK17 0AJ

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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