Advanced company searchLink opens in new window

FUR&C LIMITED

Company number 07076276

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)
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
  • RES15 ‐ Change company name resolution on 2011-05-11
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)