FAGAN-BIRD INTERIORS LTD.

03676876
15 LEA ROAD STOCKPORT CHESHIRE SK4 4JT

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
15 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 officers Appointment of director (Mr Simon James Bird) 2 Buy now
12 Dec 2016 officers Termination of appointment of director (Alison Mary Fagan) 1 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
02 Jan 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 4 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
16 Jan 2011 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Alison Mary Fagan) 2 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
19 Jan 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
03 Sep 2008 annual-return Return made up to 01/12/07; no change of members 6 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
18 Jul 2007 annual-return Return made up to 01/12/06; full list of members 6 Buy now
18 Jul 2007 accounts Annual Accounts 5 Buy now
14 Sep 2006 annual-return Return made up to 01/12/05; full list of members 6 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
01 Nov 2005 officers New secretary appointed 2 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 accounts Accounting reference date extended from 31/12/04 to 30/06/05 1 Buy now
16 Mar 2005 annual-return Return made up to 01/12/04; full list of members 6 Buy now
31 Oct 2004 accounts Annual Accounts 1 Buy now
02 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2004 annual-return Return made up to 01/12/03; full list of members 6 Buy now
01 Nov 2003 accounts Annual Accounts 1 Buy now
28 Jul 2003 annual-return Return made up to 01/12/02; full list of members 6 Buy now
28 Jul 2003 annual-return Return made up to 01/12/01; full list of members 6 Buy now
04 Nov 2002 accounts Annual Accounts 5 Buy now
02 Nov 2001 accounts Annual Accounts 5 Buy now
07 Mar 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
02 Oct 2000 accounts Annual Accounts 5 Buy now
29 Dec 1999 annual-return Return made up to 01/12/99; full list of members 6 Buy now
05 Jan 1999 officers New director appointed 2 Buy now
08 Dec 1998 address Registered office changed on 08/12/98 from: 386/388 palatine road northenden manchester M22 4FZ 1 Buy now
08 Dec 1998 capital Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Dec 1998 officers New secretary appointed 2 Buy now
07 Dec 1998 officers Director resigned 1 Buy now
07 Dec 1998 officers Secretary resigned 1 Buy now
01 Dec 1998 incorporation Incorporation Company 11 Buy now