Advanced company searchLink opens in new window

FALCON DOCUMENT SOLUTIONS LIMITED

Company number 02818404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2000 AA Full accounts made up to 30 September 1999
20 May 1999 363s Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
05 May 1999 AA Full accounts made up to 30 September 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1998
21 Apr 1999 244 Delivery ext'd 3 mth 30/09/98
18 Nov 1998 287 Registered office changed on 18/11/98 from: c/o sharp parsons tallon, 167 fleet street, london, EC4A 2EA
10 Oct 1998 395 Particulars of mortgage/charge
18 Aug 1998 363s Return made up to 17/05/98; no change of members
18 Feb 1998 AA Full accounts made up to 30 September 1997
03 Nov 1997 CERTNM Company name changed falcon businesses PLC\certificate issued on 04/11/97
07 Jul 1997 363s Return made up to 17/05/97; no change of members
11 Apr 1997 395 Particulars of mortgage/charge
19 Mar 1997 AA Full accounts made up to 30 September 1996
18 Dec 1996 287 Registered office changed on 18/12/96 from: edinburgh house, 43-51 windsor road, slough,berkshire, SL1 2HL
10 Dec 1996 395 Particulars of mortgage/charge
19 Jun 1996 363s Return made up to 17/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
03 May 1996 AA Full accounts made up to 30 September 1995
27 Mar 1996 395 Particulars of mortgage/charge
02 Aug 1995 363s Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
02 Aug 1995 288 Secretary resigned;new secretary appointed
30 Mar 1995 AA Full accounts made up to 30 September 1994
20 Mar 1995 287 Registered office changed on 20/03/95 from: 788-790 finchley road, london, NW11 7UR
13 Feb 1995 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Dec 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge