FIDUNION INTERNATIONAL (UNITED KINGDOM & IRELAND) LIMITED
Company number 03240066
- Company Overview for FIDUNION INTERNATIONAL (UNITED KINGDOM & IRELAND) LIMITED (03240066)
- Filing history for FIDUNION INTERNATIONAL (UNITED KINGDOM & IRELAND) LIMITED (03240066)
- People for FIDUNION INTERNATIONAL (UNITED KINGDOM & IRELAND) LIMITED (03240066)
- More for FIDUNION INTERNATIONAL (UNITED KINGDOM & IRELAND) LIMITED (03240066)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
30 Aug 2011 | TM01 | Termination of appointment of Robert Ward as a director | |
24 Aug 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
|
|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Robert Dennis Ward on 17 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Oscar Anthony Hugh William Dodd on 17 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Stephen Michael Jennings on 17 November 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | 363a | Return made up to 20/08/09; full list of members | |
17 Jun 2009 | 288c | Director's Change of Particulars / stephen jennings / 27/05/2009 / HouseName/Number was: , now: 129; Street was: 43 alverstone avenue, now: friern barnet lane; Post Town was: east barnet, now: whetstone; Region was: hertfordshire, now: london; Post Code was: EN4 8ED, now: N20 0XZ | |
23 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
04 Sep 2008 | 363a | Return made up to 20/08/08; full list of members | |
04 Sep 2008 | 288a | Secretary appointed hill street registrars LIMITED | |
04 Sep 2008 | 288b | Appointment Terminated Secretary roger toms | |
15 Apr 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from 8 baltic st east london EC1Y 0UJ | |
03 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
22 Aug 2007 | 363a | Return made up to 20/08/07; full list of members | |
24 Oct 2006 | 288b | Director resigned | |
24 Oct 2006 | 288a | New director appointed | |
19 Sep 2006 | AA | Accounts made up to 31 December 2005 | |
30 Aug 2006 | 363a | Return made up to 20/08/06; full list of members |