FARSIGHT MANAGEMENT LIMITED

05006953
59 VICTORIA ROAD SURBITON SURREY KT6 4NQ

Documents

Documents
Date Category Description Pages
25 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2013 accounts Annual Accounts 5 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
15 Oct 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for secretary (Mr Michael Denis Staples) 1 Buy now
10 Feb 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
09 Feb 2009 officers Secretary's Change of Particulars / michael staples / 31/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 1; Street was: 10 donovan way, now: hawthorn road; Area was: , now: nelson; Post Town was: bodmin, now: treharris; Region was: cornwall, now: mid glamorgan; Post Code was: PL31 2RP, now: CF46 6PB; Country was: , now: 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
20 Mar 2008 annual-return Return made up to 06/01/08; full list of members 4 Buy now
14 Dec 2007 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 06/01/07; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 4 Buy now
26 Oct 2006 annual-return Return made up to 06/01/06; full list of members 3 Buy now
26 Oct 2006 officers Director's particulars changed 1 Buy now
26 Oct 2006 officers Secretary's particulars changed 1 Buy now
26 Oct 2006 address Location of debenture register 1 Buy now
26 Oct 2006 address Location of register of members 1 Buy now
26 Oct 2006 address Registered office changed on 26/10/06 from: 61 mill street ottery st mary devon EX11 1AB 1 Buy now
14 Nov 2005 accounts Annual Accounts 5 Buy now
24 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2005 annual-return Return made up to 06/01/05; full list of members 8 Buy now
19 Nov 2004 capital Ad 06/01/04--------- £ si 1999998@.01=19999 £ ic 377/20376 2 Buy now
19 Nov 2004 capital Ad 19/10/04--------- £ si 12500@.01=125 £ ic 252/377 2 Buy now
19 Nov 2004 capital Ad 22/03/04--------- £ si 25000@.01=250 £ ic 2/252 2 Buy now
03 Mar 2004 officers Director resigned 2 Buy now
03 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
23 Feb 2004 accounts Accounting reference date extended from 31/01/05 to 31/05/05 1 Buy now
10 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2004 officers New secretary appointed 2 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 officers Secretary resigned 1 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 incorporation Incorporation Company 32 Buy now