FULL BUILD INTERIORS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM THE GRANARY 22 LEE ROAD STETCHWORTH NEWMARKET SUFFOLK LB8 9TS

View Document

02/10/112 October 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1129 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CARBONI / 10/01/2010

View Document

22/05/1022 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE CARBONI / 10/01/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN CARBONI

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/0823 May 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 835 GREEN LANES WINCHMORE HILL LONDON N21 2RX

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED PRESSWELL SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/01/0510 January 2005 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