FERNWORTH MATTHEWS MACPHERSON LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 APPLICATION FOR STRIKING-OFF

View Document

10/11/0910 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT DIET / 25/09/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: G OFFICE CHANGED 04/01/07 FLAT 14 ARUNDEL HOUSE 13 ARUNDEL TERRACE BRIGHTON EAST SUSSEX BN2 1GA

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 FLAT 4 6A CHARLES STREET OXFORD OXFORDSHIRE OX4 3AS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: G OFFICE CHANGED 15/05/04 ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORD OX39 4PU

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999

View Document

22/10/9922 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/09/9829 September 1998

View Document

29/09/9829 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS; AMEND

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/12/9623 December 1996

View Document

23/12/9623 December 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: G OFFICE CHANGED 11/03/96 1 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96

View Document

02/01/962 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/12/95

View Document

02/01/962 January 1996 � NC 100000/750000 08/12/95

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 08/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993

View Document

08/09/928 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: G OFFICE CHANGED 19/02/92 87 EASTON STREET HIGH WYCOMBE BUCKS HP11 1NF

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/10/91

View Document

12/02/9212 February 1992 Resolutions

View Document

12/02/9212 February 1992 Resolutions

View Document

12/02/9212 February 1992 Resolutions

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 21/10/91

View Document

12/02/9212 February 1992 � NC 1000/100000 21/10/91

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED PAREDGE LIMITED CERTIFICATE ISSUED ON 22/01/92

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

25/09/9125 September 1991 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