FOCAL TAKEAWAY LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FONG YEAN CHOOK / 01/01/2010

View Document

05/10/105 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / C & P (NOMINEES) LIMITED / 01/04/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
60 MORESBY AVENUE
SURBITON
SURREY
KT5 9DS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM:
SUITE 7, THE SANCTUARY
23 OAKHILL GROVE
SURBITON
SURREY KT6 6DU

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04

View Document

24/10/0224 October 2002 NC INC ALREADY ADJUSTED 08/10/02

View Document

24/10/0224 October 2002 ￯﾿ᄑ NC 1000/100000
08/10/02

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 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