THE FRIDAY PROJECT LIMITED

Company Documents

DateDescription
10/09/1010 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/04/1013 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2010

View Document

09/10/099 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2009

View Document

09/04/099 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2009

View Document

07/04/087 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/04/087 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/087 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM LONSDALE HOUSE 7-9 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 7 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

20/10/0620 October 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 COMPANY NAME CHANGED BEALAW (747) LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

25/02/0525 February 2005 Incorporation

View Document

25/02/0525 February 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