FACILITIES FULFILMENT LIMITED

05701261
ARROWHEAD PARK ARROWHEAD ROAD THEALE READING RG7 4AH

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Robert John Clavering) 2 Buy now
13 Jan 2014 officers Termination of appointment of director (Robert John Clavering) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Sunil Jayantilal Madhani) 3 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2013 accounts Annual Accounts 9 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
12 Oct 2012 accounts Annual Accounts 9 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 9 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 accounts Annual Accounts 9 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
08 Jul 2009 accounts Annual Accounts 8 Buy now
02 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
27 Oct 2008 auditors Auditors Resignation Company 1 Buy now
09 Sep 2008 accounts Annual Accounts 8 Buy now
07 Feb 2008 annual-return Return made up to 07/02/08; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 9 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
12 Feb 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
12 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 May 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: 80-86 grays inn road london WC1X 8NH 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers Secretary resigned 1 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
20 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
07 Feb 2006 incorporation Incorporation Company 22 Buy now