FARLEYWEST AGENCIES LTD

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 26 MAIN ROAD ABERUTHVEN AUCHTERARDER PERTHSHIRE PH3 1HE

View Document

28/01/1128 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 15/11/10 STATEMENT OF CAPITAL GBP 4000.00

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARIANNE FARLEY-WEST / 16/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARLEY-WEST / 16/01/2010

View Document

20/10/0920 October 2009 CHANGE OF NAME 09/10/2009

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED MEDMEDIA INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

07/10/097 October 2009 CHANGE OF NAME 16/09/2009

View Document

16/01/0916 January 2009 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