FASCIAS & SOFFITS DIRECT (MANSFIELD) LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 Incorporation

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