FALCON ACQUISITIONS SUBHOLDINGS LIMITED

06176291
IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT

Documents

Documents
Date Category Description Pages
14 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Mar 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Mar 2010 resolution Resolution 1 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Nov 2009 officers Termination of appointment of director (Edward Clarke) 1 Buy now
19 Nov 2009 officers Termination of appointment of director (Richard Scott) 1 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
07 Oct 2009 officers Change of particulars for director (James Nigel Shelley Cooper) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Richard Antony Cargill Scott) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Edward Hilton Clarke) 2 Buy now
04 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
03 Apr 2009 officers Appointment Terminated Secretary m&g management services LIMITED 1 Buy now
03 Oct 2008 officers Appointment Terminated Director thomas docherty 1 Buy now
01 Sep 2008 accounts Annual Accounts 12 Buy now
27 May 2008 annual-return Return made up to 21/03/08; full list of members 6 Buy now
06 May 2008 officers Appointment Terminated Secretary john sheard 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from laurence pountney hill london EC4R 0HH 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
27 Jun 2007 capital Ad 05/06/07--------- £ si 2199999@1=2199999 £ ic 466668/2666667 2 Buy now
27 Jun 2007 miscellaneous Statement Of Affairs 9 Buy now
27 Jun 2007 capital Ad 05/06/07--------- £ si 466667@1=466667 £ ic 1/466668 2 Buy now
25 Jun 2007 mortgage Particulars of mortgage/charge 8 Buy now
21 Jun 2007 capital Nc inc already adjusted 04/06/07 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 resolution Resolution 16 Buy now
21 Jun 2007 resolution Resolution 1 Buy now
21 Jun 2007 resolution Resolution 1 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: 21 holborn viaduct london EC1A 2DY 1 Buy now
13 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
13 Jun 2007 officers New secretary appointed 2 Buy now
13 Jun 2007 officers New director appointed 3 Buy now
13 Jun 2007 officers New director appointed 3 Buy now
31 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2007 incorporation Incorporation Company 17 Buy now