FUJIN SYSTEMS LIMITED

07086609
THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

Documents

Documents
Date Category Description Pages
03 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jul 2015 resolution Resolution 1 Buy now
01 Jul 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Spencer Neal Dredge) 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Anthony Charles Weaver) 1 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
15 Dec 2014 officers Appointment of director (Mr Haywood Chapman) 2 Buy now
12 Feb 2014 officers Appointment of director (Mr Spencer Neal Dredge) 2 Buy now
12 Feb 2014 officers Termination of appointment of director (Peter Hallett) 1 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 officers Appointment of secretary (Mr Paul Harvey Myhill) 1 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Peter Hayes) 1 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
23 Nov 2012 accounts Annual Accounts 17 Buy now
20 Nov 2012 resolution Resolution 3 Buy now
05 Jul 2012 resolution Resolution 2 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 21 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 May 2012 officers Termination of appointment of director (Paul Toms) 1 Buy now
25 May 2012 officers Termination of appointment of director (Clive Atkins) 1 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 officers Appointment of secretary (Mr Peter Andrew Hayes) 1 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Nicholas O Rorke) 1 Buy now
31 Aug 2011 accounts Annual Accounts 17 Buy now
30 Dec 2010 annual-return Annual Return 8 Buy now
30 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2010 officers Termination of appointment of director (Peter Hallett) 1 Buy now
29 Dec 2010 officers Change of particulars for director (Mr Peter John Hallett) 2 Buy now
01 Dec 2010 officers Appointment of director (Mr Peter John Hallett) 3 Buy now
30 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
25 Nov 2010 officers Appointment of director (Mr Peter John Hallett) 2 Buy now
24 Nov 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Nov 2010 resolution Resolution 34 Buy now
23 Nov 2010 officers Appointment of secretary (Nicholas O Rorke) 3 Buy now
22 Nov 2010 officers Termination of appointment of secretary (Beech Secretaries Limited) 2 Buy now
22 Nov 2010 officers Appointment of director (Andrew Ian Smith) 3 Buy now
22 Nov 2010 officers Appointment of director (Anthony Charles Weaver) 3 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Nov 2010 officers Termination of appointment of director (William Palmer) 2 Buy now
09 Nov 2010 capital Return of Allotment of shares 6 Buy now
02 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
05 Feb 2010 officers Appointment of director (Paul Toms) 3 Buy now
05 Feb 2010 officers Appointment of director (Clive Atkins) 3 Buy now
12 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2010 capital Return of Allotment of shares 6 Buy now
12 Jan 2010 officers Appointment of corporate secretary (Beech Secretaries Limited) 3 Buy now
12 Jan 2010 officers Termination of appointment of director (Matthew Darling) 2 Buy now
12 Jan 2010 officers Appointment of director (William James Palmer) 3 Buy now
12 Jan 2010 resolution Resolution 3 Buy now
12 Jan 2010 resolution Resolution 36 Buy now
25 Nov 2009 incorporation Incorporation Company 18 Buy now