FERRY COMPUTING LTD.

Company Documents

DateDescription
24/11/1524 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/157 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 10/01/02 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BOOTH / 03/08/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY JOHN BOOTH

View Document

14/08/0914 August 2009 SECRETARY APPOINTED PAMELA MARGARET BOOTH

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0319 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information