Farinel Ltd

05289207
Tiom The Poynt 45 Wollaton Street NG1 5FW

Documents

Documents
Date Category Description Pages
03 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
20 Apr 2010 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2010 accounts Annual Accounts 7 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for corporate director (Sc Corporate Directors Limited) 2 Buy now
08 Dec 2009 officers Change of particulars for corporate secretary (Tenon (Iom) Secretaries Ltd) 2 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
24 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from tiom the poynt 45 wollaton street nottingham NG1 5FW 1 Buy now
21 Nov 2008 address Location of register of members 1 Buy now
21 Nov 2008 address Location of debenture register 1 Buy now
16 Sep 2008 officers Director appointed maureen caroline quayle 5 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX 1 Buy now
08 Aug 2008 officers Director's Change of Particulars / SC corporate directors LIMITED / 29/07/2008 / HouseName/Number was: , now: tiom the poynt; Street was: 3RD floor tiom charnwood house, now: 45 wollaton street; Area was: gregory boulevard, now: ; Post Code was: NG7 6NX, now: NG1 5FW 1 Buy now
09 Jan 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
12 Dec 2007 address Location of debenture register 1 Buy now
12 Dec 2007 address Location of register of members 1 Buy now
12 Dec 2007 officers Director's particulars changed 1 Buy now
12 Dec 2007 address Registered office changed on 12/12/07 from: 3RD floor, tiom, charnwood house gregory boulevard nottingham NG7 6NX 1 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers New director appointed 3 Buy now
28 Dec 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
28 Dec 2006 address Location of debenture register 1 Buy now
28 Dec 2006 address Location of register of members 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 3RD floor tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX 1 Buy now
21 Sep 2006 accounts Annual Accounts 7 Buy now
12 Jul 2006 officers Director's particulars changed 1 Buy now
07 Feb 2006 officers Director's particulars changed 1 Buy now
06 Dec 2005 annual-return Return made up to 17/11/05; full list of members 2 Buy now
30 Nov 2005 officers New secretary appointed 2 Buy now
30 Nov 2005 officers Secretary resigned 1 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2004 accounts Accounting reference date extended from 30/11/05 to 05/04/06 1 Buy now
17 Nov 2004 incorporation Incorporation Company 24 Buy now