FULLCENTRIC LTD

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BRAMLEY / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM 1 GREEN DYKES LANE YORK NORTH YORKSHIRE YO10 3HB

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRAMLEY / 06/10/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HARGREAVES / 06/10/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information