FEAR PRINT FINISHERS LIMITED

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1616 August 2016 APPLICATION FOR STRIKING-OFF

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KINGSNORTH HOUSE 1, BLENHEIM WAY KINGSTANDING BIRMINGHAM B44 8LS ENGLAND

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KINGSNORTH HOUSE 1, BLENHEIM WAY KINGSTANDING BIRMINGHAM B44 8LS ENGLAND

View Document

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

View Accounts

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 03/11/10 STATEMENT OF CAPITAL GBP 50000

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEAR

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 1 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL MALLEN

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR MEAR / 10/02/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN FEAR / 13/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED STEPHEN ARTHUR MEAR

View Document

20/10/0920 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 £ NC 1000/25000 22/01/07

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 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