FLOOR DESIGN BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BERYL PIERCE / 08/01/2010

View Document

10/08/0910 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: G OFFICE CHANGED 25/09/03 10 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED HIGHPLEX DESIGN LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/01/0310 January 2003 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