FARIM LIMITED

06476378
ANGLO DAL HOUSE, 5 SPRING VILLA PARK, SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2012 officers Change of particulars for director (Alan Thomas Gibbon) 2 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
05 Jan 2010 accounts Annual Accounts 3 Buy now
15 Oct 2009 officers Change of particulars for director (Alan Thomas Gibbon) 2 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 3 Buy now
28 Jul 2008 capital Ad 30/06/08 gbp si 1@1=1 gbp ic 2/3 2 Buy now
25 Mar 2008 officers Director's Change of Particulars / alan gibbon / 25/03/2008 / HouseName/Number was: , now: 28; Street was: 15/6 moo 1 pong, now: maximilian drive; Area was: , now: halling; Post Town was: banglamong, now: rochester; Region was: chonburi 20150, now: kent; Post Code was: , now: ME2 1NQ; Country was: thailand, now: united kingdom 1 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
13 Feb 2008 accounts Accounting reference date shortened from 31/01/09 to 31/03/08 1 Buy now
13 Feb 2008 address Registered office changed on 13/02/08 from: 8-10 stamford hill london N16 6XZ 1 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
13 Feb 2008 capital Ad 29/01/08--------- £ si 1@1=1 £ ic 1/2 1 Buy now
17 Jan 2008 incorporation Incorporation Company 14 Buy now