FSI PROJECTS LTD

Company Documents

DateDescription
27/07/1727 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1727 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/02/173 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2016

View Document

06/01/166 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

06/01/166 January 2016 DECLARATION OF SOLVENCY

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/09/1526 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061371950005

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061371950004

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR SVETLANA BULAEVA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY SVETLANA BULAEVA

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: 22A THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1311 September 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/09/139 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

09/09/139 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

22/07/1322 July 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 22A THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW UNITED KINGDOM

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061371950004

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061371950005

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 21A THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NICOLOTTI

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES CHAMBERLAIN / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SVETLANA BULAEVA / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SVETLANA BULAEVA / 09/11/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 22A THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CHAMBERLAIN / 01/02/2009

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MS SVETLANA BULAEVA

View Document

27/03/0827 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SVETLANA BULAEVA / 26/03/2008

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 COMPANY NAME CHANGED E PROSPER LTD CERTIFICATE ISSUED ON 02/11/07

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

05/03/075 March 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