- Company Overview for FUR&C LIMITED (07076276)
- Filing history for FUR&C LIMITED (07076276)
- People for FUR&C LIMITED (07076276)
- More for FUR&C LIMITED (07076276)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | CERTNM |
Company name changed mediquest recruitment LIMITED\certificate issued on 20/06/11
|
|
20 Jun 2011 | CONNOT | Change of name notice | |
05 Apr 2011 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-04-05
|
|
22 Mar 2011 | TM01 | Termination of appointment of James Allen as a director | |
21 Mar 2011 | AP01 | Appointment of Ms Marlene Orgill as a director | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of Mustaq Rajan as a director | |
20 Jan 2011 | AP01 | Appointment of Mr James Richard Allen as a director | |
13 Jan 2011 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 13 January 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from 24 Dudley Drive Ruislip HA4 6QN United Kingdom on 11 January 2011 | |
14 Nov 2009 | NEWINC |
Incorporation
|