Farm Designs Ltd.

06057687
8 Fairfield Road E3 2QB

Documents

Documents
Date Category Description Pages
20 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
06 Apr 2010 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2010 accounts Annual Accounts 2 Buy now
23 Jan 2010 annual-return Annual Return 6 Buy now
23 Jan 2010 officers Change of particulars for director (Giles William John Miller) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Sebastian Denver Hejna) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Alexena Elaine Cayless) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Guy Ellis Brown) 2 Buy now
31 Mar 2009 annual-return Return made up to 18/01/09; full list of members 5 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
03 Sep 2008 officers Director's Change of Particulars / sebastian hejna / 28/08/2008 / HouseName/Number was: , now: 8; Street was: 1 manton spinney, now: fairfield road; Post Town was: knuston wellingborough, now: london; Region was: northamptonshire, now: ; Post Code was: NN29 7ER, now: E3 2QB 1 Buy now
03 Sep 2008 officers Director and Secretary's Change of Particulars / alexena cayless / 28/08/2008 / HouseName/Number was: , now: 6A; Street was: 520B bradgate road, now: ebsworth street; Post Town was: newtown linford, now: london; Region was: leicestershire, now: ; Post Code was: LE6 0HB, now: SE23 1ES 1 Buy now
13 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
13 Feb 2008 address Location of debenture register 1 Buy now
12 Feb 2008 address Location of register of members 1 Buy now
12 Feb 2008 address Registered office changed on 12/02/08 from: highfields the avenue westerham kent TN16 2EE 1 Buy now
27 Jan 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 incorporation Incorporation Company 14 Buy now