FANORDER LIMITED

05346382
52 BROOK STREET LONDON W1K 5DS

Documents

Documents
Date Category Description Pages
10 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jun 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
01 Sep 2014 resolution Resolution 3 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 officers Termination of appointment of director (Robbin Johnson) 1 Buy now
01 Oct 2013 accounts Annual Accounts 4 Buy now
01 Feb 2013 annual-return Annual Return 6 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Mr David Michael Johnson) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (David Michael Johnson) 1 Buy now
25 Feb 2010 officers Change of particulars for director (Colin Malcolm Williamson) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Robbin Mary Johnson) 2 Buy now
05 Nov 2009 accounts Annual Accounts 3 Buy now
24 Apr 2009 officers Director appointed colin malcolm williamson 1 Buy now
25 Feb 2009 annual-return Return made up to 28/01/09; full list of members 10 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 officers Appointment terminated secretary equiom corporate services LIMITED 1 Buy now
30 Jan 2009 officers Appointment terminated director stephen gray 1 Buy now
30 Jan 2009 officers Appointment terminated director aidan davin 1 Buy now
30 Jan 2009 officers Secretary appointed david michael johnson 1 Buy now
30 Jan 2009 officers Director appointed david michael johnson 1 Buy now
30 Jan 2009 officers Director appointed robbin mary johnson 1 Buy now
03 Oct 2008 accounts Annual Accounts 3 Buy now
05 Sep 2008 officers Director's change of particulars / stephen gray / 01/09/2008 1 Buy now
08 Aug 2008 officers Appointment terminated director christina rawlinson 1 Buy now
19 Feb 2008 annual-return Return made up to 28/01/08; full list of members 7 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 officers New secretary appointed 1 Buy now
19 Feb 2007 annual-return Return made up to 28/01/07; full list of members 7 Buy now
08 Jan 2007 accounts Annual Accounts 3 Buy now
22 Sep 2006 officers New director appointed 3 Buy now
09 Feb 2006 annual-return Return made up to 28/01/06; full list of members 7 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
05 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 incorporation Incorporation Company 17 Buy now