FUNERAL SERVICES (HOLDINGS) LIMITED

03983197
NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES M60 4ES

Documents

Documents
Date Category Description Pages
09 Oct 2012 miscellaneous Miscellaneous 2 Buy now
09 Oct 2012 resolution Resolution 1 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 3 Buy now
28 Feb 2012 officers Appointment of director (Andrew Oldale) 2 Buy now
27 Feb 2012 officers Termination of appointment of director (Neil Walker) 1 Buy now
25 Nov 2011 officers Termination of appointment of director (David Hendry) 1 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 3 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Neil James Walker) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Mr George Murray Tinning) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Mr David Buchan Hendry) 2 Buy now
26 Jul 2010 accounts Annual Accounts 3 Buy now
06 Apr 2010 officers Appointment of secretary (Mrs Caroline Jane Sellers) 1 Buy now
06 Apr 2010 officers Termination of appointment of secretary (Katherine Eldridge) 1 Buy now
03 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 3 Buy now
21 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 3 Buy now
29 Apr 2008 annual-return Return made up to 28/04/08; full list of members 4 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
14 Nov 2007 accounts Accounting reference date shortened from 25/01/08 to 11/01/08 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: wood house etruria road stoke on trent staffordshire ST1 5NW 1 Buy now
08 Oct 2007 accounts Annual Accounts 6 Buy now
09 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
09 May 2007 address Location of register of members 1 Buy now
19 Jul 2006 accounts Annual Accounts 6 Buy now
02 Jun 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
10 Mar 2006 officers New director appointed 5 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
27 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
27 Feb 2006 officers New secretary appointed 2 Buy now
23 Nov 2005 accounts Annual Accounts 6 Buy now
09 May 2005 officers Director's particulars changed 1 Buy now
09 May 2005 address Location of register of members 1 Buy now
09 May 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 6 Buy now
26 May 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
20 Nov 2003 accounts Annual Accounts 6 Buy now
08 May 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 6 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
22 May 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
22 Nov 2001 accounts Annual Accounts 4 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers New director appointed 3 Buy now
20 Jun 2001 annual-return Return made up to 28/04/01; full list of members 7 Buy now
05 Sep 2000 incorporation Memorandum Articles 18 Buy now
31 Aug 2000 officers New director appointed 4 Buy now
25 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2000 officers New director appointed 6 Buy now
04 Aug 2000 officers New director appointed 5 Buy now
04 Aug 2000 officers New secretary appointed;new director appointed 3 Buy now
04 Aug 2000 officers Secretary resigned 1 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 address Registered office changed on 04/08/00 from: london scottish house 24 mount street manchester lancashire M2 3DB 1 Buy now
04 Aug 2000 accounts Accounting reference date shortened from 30/04/01 to 25/01/01 1 Buy now
12 May 2000 address Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX 1 Buy now
28 Apr 2000 incorporation Incorporation Company 29 Buy now