- Company Overview for FERNMORE LIMITED (06336458)
- Filing history for FERNMORE LIMITED (06336458)
- People for FERNMORE LIMITED (06336458)
- Charges for FERNMORE LIMITED (06336458)
- More for FERNMORE LIMITED (06336458)
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) |
---|---|---|---|
05 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2010 | DS01 | Application to strike the company off the register | |
03 Dec 2009 | TM01 | Termination of appointment of Gerard Guinan as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Elaine Guinan as a secretary | |
08 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
16 Feb 2008 | 395 | Particulars of mortgage/charge | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
19 Jan 2008 | 395 | Particulars of mortgage/charge | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
21 Dec 2007 | 395 | Particulars of mortgage/charge | |
22 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | 395 | Particulars of mortgage/charge | |
14 Nov 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
12 Oct 2007 | 288a | New secretary appointed | |
12 Oct 2007 | 288a | New director appointed | |
12 Oct 2007 | 288a | New director appointed | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
03 Oct 2007 | 288b | Director resigned | |
03 Oct 2007 | 288b | Secretary resigned | |
07 Aug 2007 | NEWINC | Incorporation |