FONELOC LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WALDEN / 01/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 CUCKOOSTONE FARM CUCKOOSTONE LANE MATLOCK DERBYSHIRE DE4 5LF

View Document

20/12/0520 December 2005 COMPANY NAME CHANGED F & T ONLINE SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/05

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 COMPANY NAME CHANGED CUMULATIVE WAVE MONITORING LIMIT ED CERTIFICATE ISSUED ON 03/06/04

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 RUSKIN CHAMBERSM 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 Incorporation

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