FAIRBRIDGE (RESTORED) LIMITED

Company Documents

DateDescription
02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/03/242 March 2024 Notice of move from Administration to Dissolution

View Document

25/09/2325 September 2023 Administrator's progress report

View Document

11/04/2311 April 2023 Administrator's progress report

View Document

10/10/2210 October 2022 Termination of appointment of Martina Jane Milburn as a director on 2022-09-30

View Document

28/09/2228 September 2022 Administrator's progress report

View Document

14/09/2214 September 2022 Notice of extension of period of Administration

View Document

05/04/225 April 2022 Administrator's progress report

View Document

15/11/2115 November 2021 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

05/10/215 October 2021 Administrator's progress report

View Document

03/06/203 June 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/05/2022 May 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

11/05/2011 May 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM PRINCE'S TRUST HOUSE 9 ELDON STREET LONDON EC2M 7LS UNITED KINGDOM

View Document

01/04/201 April 2020 Registered office address changed from , Prince's Trust House 9 Eldon Street, London, EC2M 7LS, United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2020-04-01

View Document

25/03/2025 March 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009121,00008677

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN ANDERSON

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIGGINS

View Document

10/03/2010 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/2010 March 2020 CHANGE OF NAME 06/02/2020

View Document

02/03/202 March 2020 COMPANY NAME CHANGED FAIRBRIDGE CERTIFICATE ISSUED ON 02/03/20

View Document

02/03/202 March 2020 ORDER OF COURT - RESTORATION

View Document

01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1326 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM, C/O THE PRINCE'S TRUST, 18 PARK SQUARE EAST, LONDON, NW1 4LH, UNITED KINGDOM

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 25/06/12 NO MEMBER LIST

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCIECA

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/118 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, 207 WATERLOO ROAD, LONDON, SE1 8XD, UNITED KINGDOM

View Document

28/06/1128 June 2011 25/06/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 AUDITOR'S RESIGNATION

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JAMES WIGGINS

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CROMAR ANDERSON / 01/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LOUGH

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HENSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEACOCK

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN FOAD

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MS MARTINA JANE MILBURN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY MERCIECA

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ECCLES

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOPKINS

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE SCOTT

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AILSA HAMILTON HENSON / 25/06/2010

View Document

01/07/101 July 2010 25/06/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY RUSSELL SCOTT / 25/06/2010

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SENIOR

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, 207 WATERLOO ROAD, LONDON, SE1 8XD

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BEEVOR

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR STELLA WRIGHTSON

View Document

13/08/0813 August 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 25/06/08

View Document

08/03/088 March 2008 ALTER MEMORANDUM 31/01/2008

View Document

08/03/088 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 25/06/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 25/06/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 ARTICLES OF ASSOCIATION

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 25/06/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 25/06/04

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 25/06/03

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 ANNUAL RETURN MADE UP TO 02/07/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 02/07/01

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 02/07/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9915 November 1999 ALTERARTICLES22/09/99

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 ANNUAL RETURN MADE UP TO 02/07/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 1 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7PL

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/08/983 August 1998 ANNUAL RETURN MADE UP TO 02/07/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ANNUAL RETURN MADE UP TO 02/07/97

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ALTER MEM AND ARTS 19/09/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 ANNUAL RETURN MADE UP TO 02/07/96

View Document

13/08/9613 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 ANNUAL RETURN MADE UP TO 02/07/95

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/07/9414 July 1994 ANNUAL RETURN MADE UP TO 02/07/94

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 5 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XW

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 ANNUAL RETURN MADE UP TO 02/07/93

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 202 LAMBETH ROAD, LONDON, SE1 7JW

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 02/07/92

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/929 July 1992 COMPANY NAME CHANGED THE FAIRBRIDGE DRAKE SOCIETY INC ORPORATED CERTIFICATE ISSUED ON 10/07/92

View Document

23/06/9223 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 ANNUAL RETURN MADE UP TO 02/07/91

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 ANNUAL RETURN MADE UP TO 02/07/90

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 ANNUAL RETURN MADE UP TO 05/07/89

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: SUITE 25-31, CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON WC2A 1QX

View Document

12/10/8812 October 1988 ANNUAL RETURN MADE UP TO 28/06/88

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 ALTER MEM AND ARTS 290687

View Document

09/02/889 February 1988 ANNUAL RETURN MADE UP TO 29/06/87

View Document

15/12/8715 December 1987 ALTER MEM AND ARTS 290687

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED FAIRBRIDGE SOCIETY (INCORPORATED )(THE) CERTIFICATE ISSUED ON 17/11/87

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/87

View Document

18/09/8718 September 1987 MERGER APPROVAL 290687

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/01/8721 January 1987 REGISTERED OFFICE CHANGED ON 21/01/87 FROM: 119/126 N.E. WING, BUSH HOUSE, ALDWYCH, LONDON WC2

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/07/8617 July 1986 ANNUAL RETURN MADE UP TO 16/07/86

View Document

31/12/7931 December 1979 ANNUAL ACCOUNTS MADE UP DATE 18/07/80

View Document

21/06/7721 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

16/10/4116 October 1941 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/213 September 1921 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