Advanced company searchLink opens in new window

FALCON INDUSTRIAL SERVICES LIMITED

Company number 03211154

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)
02 Jul 2002 AA Total exemption full accounts made up to 31 December 2001
14 Jun 2002 363s Return made up to 07/06/02; no change of members
25 Oct 2001 AA Total exemption full accounts made up to 31 December 2000
15 Oct 2001 363s Return made up to 12/06/01; no change of members
01 Sep 2000 363s Return made up to 12/06/00; full list of members
24 Aug 2000 AA Full accounts made up to 31 December 1999
10 Dec 1999 363s Return made up to 12/06/99; no change of members
11 May 1999 DISS40 Compulsory strike-off action has been discontinued
11 May 1999 363s Return made up to 12/06/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/06/98; no change of members
05 May 1999 AA Full accounts made up to 31 December 1998
05 May 1999 AA Full accounts made up to 31 December 1997
09 Mar 1999 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 1997 AA Full accounts made up to 31 December 1996
16 Sep 1997 225 Accounting reference date shortened from 30/06/97 to 31/12/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06/97 to 31/12/96
17 Jul 1997 363s Return made up to 12/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jul 1997 288a New director appointed
09 Jul 1997 288b Director resigned
03 Dec 1996 288a New director appointed
11 Jul 1996 88(2)R Ad 05/07/96--------- £ si 31999@1=31999 £ ic 1/32000
11 Jul 1996 288 New secretary appointed
11 Jul 1996 288 New director appointed
20 Jun 1996 288 Director resigned
20 Jun 1996 288 Secretary resigned
20 Jun 1996 287 Registered office changed on 20/06/96 from: 17 city business centre lower road london SE16 1AA
12 Jun 1996 NEWINC Incorporation