FONESTOP LIMITED

Company Documents

DateDescription
05/05/225 May 2022 Notice of final account prior to dissolution

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
15 HIGHFIELD ROAD
HALL GREEN
BIRMINGHAM
WEST MIDLANDS
B28 0EL

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/03/1410 March 2014 ORDER OF COURT TO WIND UP

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
UNIT 79 EMPIRE INDUSTRIAL PARK
BRICKYARD ROAD
ALDRIDGE
WEST MIDLANDS
WS9 8UY
UNITED KINGDOM

View Document

19/11/1319 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1319 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1319 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARMJIT BHOPAL / 20/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 63 BIRMINGHAM ROAD SUTTON COLDFIELD B72 1QF

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARMJIT BHOPAL / 20/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR KARMJIT BHOPAL

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY KRISHAN BHOPAL

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARMJIT BHOPAL / 20/08/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: G OFFICE CHANGED 19/09/01 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 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