FOAM SOLUTIONS LIMITED

Company Documents

DateDescription
31/08/0431 August 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
7-11 MINERVA ROAD
PARK ROYAL
LONDON NW10 6HJ

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD, CARDIFF
CF14 3LX

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 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