FORTRINN PARTNERS UK LTD.

06761486
C/O STORMHARBOUR SECURITIES LLP 3RD FLOOR, 10 OLD BURLINGTON STR LONDON W1S 3AG

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2014 accounts Annual Accounts 13 Buy now
24 Dec 2013 annual-return Annual Return 3 Buy now
26 Nov 2013 officers Termination of appointment of secretary (Waterlow Registrars Limited) 1 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 accounts Annual Accounts 13 Buy now
27 Mar 2013 officers Termination of appointment of director (Henry Decarlucci) 1 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 officers Change of particulars for director (Henry Keith Decarlucci) 2 Buy now
28 Dec 2012 officers Change of particulars for director (Terence Luke Francis Keeley) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (Thierry Sciard) 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 officers Change of particulars for corporate secretary (Waterlow Registrars Limited) 2 Buy now
02 Oct 2012 accounts Annual Accounts 13 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
14 Dec 2011 officers Change of particulars for director (Terence Luke Francis Keeley) 2 Buy now
09 Dec 2011 officers Change of particulars for director (Henry Keith Decarlucci) 2 Buy now
09 Dec 2011 officers Change of particulars for director (Thierry Jean Philippe Sciard) 2 Buy now
08 Dec 2011 officers Change of particulars for director (Terence Luke Francis Keeley) 2 Buy now
08 Dec 2011 officers Change of particulars for director (Thierry Jean Philippe Sciard) 2 Buy now
07 Jul 2011 accounts Annual Accounts 12 Buy now
09 Feb 2011 officers Appointment of director (Thierry Jean Philippe Sciard) 3 Buy now
09 Feb 2011 officers Appointment of director (Terence Luke Francis Keeley) 3 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 12 Buy now
13 Jan 2010 officers Termination of appointment of director (Jorge Villon) 1 Buy now
12 Jan 2010 officers Appointment of director (Henry Keith Decarlucci) 3 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
28 Sep 2009 auditors Auditors Resignation Company 1 Buy now
25 Sep 2009 capital Ad 25/02/09\gbp si 1000@1=1000\gbp ic 1/1001\ 2 Buy now
27 Dec 2008 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
09 Dec 2008 incorporation Memorandum Articles 16 Buy now
08 Dec 2008 officers Secretary appointed waterlow registrars LIMITED 3 Buy now
08 Dec 2008 officers Director appointed jorge fernando villon 3 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from waterlow LIMITED 6-8 underwood street london N1 7JQ 1 Buy now
04 Dec 2008 officers Appointment terminated director paul townsend 1 Buy now
03 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2008 incorporation Incorporation Company 19 Buy now