FINALDECISION LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JONATHON MILES / 13/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN STILES / 13/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: WHITE CLARKE HOUSE BRECKLAND LINFORD WOOD WEST MILTON KEYNES BUCKINGHAMSHIRE MK14 6FG

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED LUCIENE JAMES LIMITED

View Document

12/08/0812 August 2008 SECRETARY RESIGNED THE COMPANY REGISTRATION AGENTS LIMITED

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED DR SIMON JONATHAN MILES

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PETER STEPHEN STILES

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

13/05/0813 May 2008 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