FSL INTERIORS (UK) LIMITED
Warning: The most recent accounts from 31 December 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES View Document |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES View Document |
31/12/1731 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 View Document |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES View Document |
31/12/1631 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 View Document |
21/06/1621 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders View Document |
31/12/1531 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 View Document |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders View Document |
13/04/1513 April 2015 | DIRECTOR APPOINTED MR STEPHEN JOHN COULL View Document |
01/04/151 April 2015 | DIRECTOR APPOINTED MR KEITH TILTMAN View Document |
01/04/151 April 2015 | DIRECTOR APPOINTED MR BEN HARRISON MARTIN View Document |
31/12/1431 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 View Document |
10/06/1410 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders View Document |
31/12/1331 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 View Document |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
13TH FLOOR THE TOWER BUILDING
11 YORK ROAD
LONDON
SE1 7NX View Document |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders View Document |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 View Document |
09/07/129 July 2012 | COMPANY NAME CHANGED BURLINGTON ADVISORS LIMITED
CERTIFICATE ISSUED ON 09/07/12 View Document |
12/06/1212 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders View Document |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 View Document |
09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders View Document |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 View Document |
27/07/1027 July 2010 | COMPANY NAME CHANGED BURLINGTON INTERIORS LIMITED
CERTIFICATE ISSUED ON 27/07/10 View Document |
01/07/101 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders View Document |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROGER GROOM / 08/06/2010 View Document |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VAUGHAN / 08/06/2010 View Document |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN NEILL MILLS / 08/06/2010 View Document |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GROOM View Document |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 View Document |
11/06/0911 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS View Document |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 View Document |
09/06/089 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLS / 30/09/2007 View Document |
09/06/089 June 2008 | SECRETARY'S PARTICULARS JOHN MILLS View Document |
09/06/089 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS View Document |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 View Document |
22/06/0722 June 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS View Document |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 View Document |
29/06/0629 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS View Document |
29/06/0629 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED View Document |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 View Document |
16/06/0516 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS View Document |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 View Document |
12/07/0412 July 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS View Document |
17/02/0417 February 2004 | COMPANY NAME CHANGED
MARIS MIDTOWN & DOCKLANDS LIMITE
D
CERTIFICATE ISSUED ON 17/02/04 View Document |
17/02/0417 February 2004 | COMPANY NAME CHANGED
MARIS MIDTOWN & DOCKLANDS LIMITE
D
CERTIFICATE ISSUED ON 17/02/04;
RESOLUTION PASSED ON 10/02/04 View Document |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 View Document |
08/10/038 October 2003 | REGISTERED OFFICE CHANGED ON 08/10/03 FROM:
REDFIELDS BUSINESS PARK
REDFIELDS LANE CHURCH CROOKHAM
FLEET
HAMPSHIRE GU52 0RD View Document |
26/06/0326 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE View Document |
16/06/0316 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS View Document |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 View Document |
24/09/0224 September 2002 | DIRECTOR'S PARTICULARS CHANGED View Document |
14/06/0214 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS View Document |
31/01/0231 January 2002 | COMPANY NAME CHANGED
MARIS MIDTOWN LIMITED
CERTIFICATE ISSUED ON 31/01/02 View Document |
31/01/0231 January 2002 | COMPANY NAME CHANGED
MARIS MIDTOWN LIMITED
CERTIFICATE ISSUED ON 31/01/02;
RESOLUTION PASSED ON 17/01/02 View Document |
31/12/0131 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 View Document |
10/07/0110 July 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS View Document |
10/07/0110 July 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;
REGISTERED OFFICE CHANGED ON 10/07/01 View Document |
29/06/0129 June 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED View Document |
31/12/0031 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 View Document |
05/07/005 July 2000 | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS View Document |
31/12/9931 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/99 View Document |
22/12/9922 December 1999 | S80A AUTH TO ALLOT SEC 13/12/99 View Document |
22/12/9922 December 1999 | S80A AUTH TO ALLOT SEC 13/12/99
S366A DISP HOLDING AGM 13/12/99
S252 DISP LAYING ACC 13/12/99
S386 DIS APP AUDS 13/12/99 View Document |
04/10/994 October 1999 | PARTICULARS OF MORTGAGE/CHARGE View Document |
01/07/991 July 1999 | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS View Document |
01/07/991 July 1999 | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;
REGISTERED OFFICE CHANGED ON 01/07/99 View Document |
28/01/9928 January 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 View Document |
31/12/9831 December 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 View Document |
10/12/9810 December 1998 | REGISTERED OFFICE CHANGED ON 10/12/98 FROM:
1 FRIAR STREET
READING
BERKSHIRE RG1 1DA View Document |
10/12/9810 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED View Document |
19/10/9819 October 1998 | COMPANY NAME CHANGED
BLA 932 LIMITED
CERTIFICATE ISSUED ON 20/10/98 View Document |
08/06/988 June 1998 | 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