FLOATACRE LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/10/1211 October 2012 DECLARATION OF SOLVENCY

View Document

11/10/1211 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 8 BRAMLEY CLOSE LYMINGTON HAMPSHIRE SO41 3TE UNITED KINGDOM

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BRYAN BLACKWELL / 06/05/2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 20 LEELANDS LOWER PENNINGTON LANE LYMINGTON HAMPSHIRE SO41 8EY

View Document

24/02/1124 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GLOYN / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SONIA GLOYN / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY'S PARTICULARS PAUL BLACKWELL

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: SPINNEY COTTAGE 219 EVERTON ROAD HORDLE,LYMINGTON HAMPSHIRE SO41 0HE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: PLATOFF HOUSE PLATOFF ROAD LYMINGTON HAMPSHIRE SO41 8AG

View Document

23/02/0123 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: THE SPINNEY TOMS LANE LINWOOD RINGWOOD BH24 3QX

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9515 March 1995

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: AERIEL FINANCIAL PLANNERS 71 SOUTH END CROYDON SURREY CR0 1BF

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 � NC 1000/300000 23/03/94

View Document

27/02/9427 February 1994 ALTER MEM AND ARTS 03/02/94

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/01/9425 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9425 January 1994 Incorporation

View Document


More Company Information