FOKUS SOLUTIONS LTD

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARY FOREMAN / 14/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE FOREMAN / 14/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FOREMAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE FOREMAN / 09/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
79 LEE HIGH ROAD
LEWISHAM
LONDON
SE13 5NS

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES LAWRENCE FOREMAN

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWRENCE FOREMAN / 16/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
79 LEE HIGH ROAD
LONDON
SE13 5NS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

09/10/079 October 2007 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