FI CHI LIMITED

06418379
OAST HOUSE LODGEFIELD FARM BLACKHAM TUNBRIDGE WELLS TN3 9TN

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2016 accounts Annual Accounts 3 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jun 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 2 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2013 officers Appointment of director (Ms Fionah Kirsty Rowland) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Hillier & Co Ltd) 1 Buy now
29 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
22 Nov 2013 annual-return Annual Return 3 Buy now
22 Nov 2013 officers Appointment of corporate director (Hillier & Co Ltd) 2 Buy now
22 Nov 2013 officers Termination of appointment of director (Robert Murphy) 1 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Ellen Barker) 1 Buy now
19 Aug 2013 accounts Annual Accounts 8 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
17 Dec 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
18 Nov 2010 annual-return Annual Return 4 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Change of particulars for director (Robert William Noel Murphy) 2 Buy now
01 Aug 2009 accounts Annual Accounts 7 Buy now
11 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
27 Nov 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
31 Dec 2007 officers New director appointed 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
31 Dec 2007 officers Secretary resigned 1 Buy now
31 Dec 2007 officers New secretary appointed 2 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
05 Nov 2007 incorporation Incorporation Company 14 Buy now