FALCON DIRECT LIMITED

Company Documents

DateDescription
25/04/1025 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1025 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/01/1025 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2010

View Document

30/11/0930 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 174 HEDNESFORD ROAD HEATH HAYES CANNOCK STAFFORDSHIRE WS12 5DZ

View Document

28/10/0828 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/0828 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/0828 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 174 HEDNESFORD ROAD, HEATH HAYES CANNOCK STAFFS WS12 5DZ

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: FLOOR 3 FALCON POINT, PARK PLAZA CANNOCK STAFFS WS12 2DE

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/01/07

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: FLOOR 3 FALLON POINT PARK PLAZA CANNOCK STAFFS WS12 4DD

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: CROXSTALLS ROAD BLOXWICH WALSALL WS3 2XU

View Document

20/02/0620 February 2006

View Document

09/02/069 February 2006 COMPANY NAME CHANGED SPACE CREATION (UK) LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 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