FHG GUIDES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/138 January 2013 | STATEMENT OF AFFAIRS/4.19 |
08/01/138 January 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/01/138 January 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ |
16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/10/1013 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/10/0930 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | APPOINTMENT TERMINATED SECRETARY VICTORIA HALPERIN |
26/08/0826 August 2008 | SECRETARY APPOINTED DILIP SHAH |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/11/0528 November 2005 | REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 BBK REGISTRARS LIMITED, 3RD FLOOR, 311 BALLARDS LANE FINCHLEY LONDON N12 8LY |
06/10/056 October 2005 | SECRETARY RESIGNED |
05/10/055 October 2005 | NEW SECRETARY APPOINTED |
05/10/055 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | SECRETARY RESIGNED |
23/07/0523 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0514 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/048 December 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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