Download leads from Nexok and grow your business. Find out more

Fulcrum Print Consultants Limited

Documents

Total Documents113
Total Pages459

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off
9 November 2010Final Gazette dissolved via voluntary strike-off
27 July 2010First Gazette notice for voluntary strike-off
27 July 2010First Gazette notice for voluntary strike-off
15 July 2010Application to strike the company off the register
15 July 2010Application to strike the company off the register
3 February 2010Total exemption small company accounts made up to 31 May 2009
3 February 2010Total exemption small company accounts made up to 31 May 2009
24 July 2009Return made up to 07/06/09; full list of members
24 July 2009Return made up to 07/06/09; full list of members
1 November 2008Total exemption small company accounts made up to 31 May 2008
1 November 2008Total exemption small company accounts made up to 31 May 2008
22 July 2008Return made up to 07/06/08; full list of members
22 July 2008Return made up to 07/06/08; full list of members
15 July 2008Appointment terminated director brian king
15 July 2008Director appointed david anthony clark
15 July 2008Director appointed david anthony clark
15 July 2008Appointment Terminated Director brian king
23 April 2008Director's change of particulars / brian king / 01/04/2008
23 April 2008Director's Change of Particulars / brian king / 01/04/2008 / HouseName/Number was: , now: 55; Street was: 6 dukes ride, now: hill view; Area was: holmwood park, now: ; Post Code was: RH5 4TY, now: RH4 1SY
9 October 2007Memorandum and Articles of Association
9 October 2007Resolutions
  • RES13 ‐ Minutes of meeting 14/09/07
9 October 2007Memorandum and Articles of Association
25 September 2007Company name changed fairfield communications LIMITED\certificate issued on 25/09/07
25 September 2007Company name changed fairfield communications LIMITED\certificate issued on 25/09/07
23 September 2007Total exemption small company accounts made up to 31 May 2007
23 September 2007Total exemption small company accounts made up to 31 May 2007
6 July 2007Return made up to 07/06/07; full list of members
6 July 2007Return made up to 07/06/07; full list of members
2 January 2007Total exemption small company accounts made up to 31 May 2006
2 January 2007Total exemption small company accounts made up to 31 May 2006
26 June 2006Registered office changed on 26/06/06 from: 4 peel house barttelot road horsham west sussex RH12 1DQ
26 June 2006Return made up to 07/06/06; full list of members
26 June 2006Registered office changed on 26/06/06 from: 4 peel house barttelot road horsham west sussex RH12 1DQ
26 June 2006Return made up to 07/06/06; full list of members
17 February 2006Total exemption small company accounts made up to 31 May 2005
17 February 2006Total exemption small company accounts made up to 31 May 2005
22 July 2005Return made up to 07/06/05; full list of members
22 July 2005Return made up to 07/06/05; full list of members
30 September 2004Total exemption small company accounts made up to 31 May 2004
30 September 2004Total exemption small company accounts made up to 31 May 2004
14 September 2004Return made up to 07/06/04; full list of members
14 September 2004Return made up to 07/06/04; full list of members
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
14 September 2004Resolutions
  • ELRES ‐ Elective resolution
12 February 2004Total exemption small company accounts made up to 31 May 2003
12 February 2004Total exemption small company accounts made up to 31 May 2003
30 June 2003Return made up to 07/06/03; full list of members
30 June 2003Return made up to 07/06/03; full list of members
3 April 2003Total exemption small company accounts made up to 31 May 2002
3 April 2003Total exemption small company accounts made up to 31 May 2002
13 January 2003Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ
13 January 2003Registered office changed on 13/01/03 from: 57 park terrace east horsham west sussex RH13 5DJ
9 July 2002Return made up to 07/06/02; full list of members
9 July 2002Return made up to 07/06/02; full list of members
19 March 2002Total exemption small company accounts made up to 31 May 2001
19 March 2002Total exemption small company accounts made up to 31 May 2001
15 June 2001Return made up to 07/06/01; full list of members
15 June 2001Return made up to 07/06/01; full list of members
2 January 2001Accounts for a small company made up to 31 May 2000
2 January 2001Accounts for a small company made up to 31 May 2000
28 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 2000Return made up to 07/06/00; full list of members
5 May 2000Memorandum and Articles of Association
5 May 2000Memorandum and Articles of Association
20 April 2000Company name changed fairfield print LIMITED\certificate issued on 25/04/00
20 April 2000Company name changed fairfield print LIMITED\certificate issued on 25/04/00
31 March 2000Accounts for a small company made up to 31 May 1999
31 March 2000Accounts for a small company made up to 31 May 1999
9 August 1999Return made up to 07/06/99; full list of members
9 August 1999Return made up to 07/06/99; full list of members
28 July 1999Secretary resigned
28 July 1999Director resigned
28 July 1999New secretary appointed
28 July 1999Director resigned
28 July 1999New secretary appointed
28 July 1999Secretary resigned
21 October 1998Accounts for a small company made up to 31 May 1998
21 October 1998Accounts for a small company made up to 31 May 1998
29 June 1998Return made up to 07/06/98; no change of members
29 June 1998Return made up to 07/06/98; no change of members
17 March 1998Accounts for a small company made up to 31 May 1997
17 March 1998Accounts for a small company made up to 31 May 1997
27 March 1997Accounting reference date shortened from 30/06/96 to 31/05/96
27 March 1997Full accounts made up to 31 May 1996
27 March 1997Full accounts made up to 31 May 1996
27 March 1997Accounting reference date shortened from 30/06/96 to 31/05/96
25 January 1997Registered office changed on 25/01/97 from: the midas press columbus drive, southwood avenue southwood, farnborough hampshire
25 January 1997Registered office changed on 25/01/97 from: the midas press columbus drive, southwood avenue southwood, farnborough hampshire
25 January 1997Auditor's resignation
25 January 1997Auditor's resignation
24 December 1996Return made up to 07/06/96; no change of members
24 December 1996Return made up to 07/06/96; no change of members
14 August 1996Director resigned
14 August 1996Secretary resigned;director resigned
14 August 1996Director resigned
14 August 1996Secretary resigned;director resigned
2 August 1996Full accounts made up to 30 June 1995
2 August 1996Full accounts made up to 30 June 1995
14 June 1996New director appointed
4 June 1996Compulsory strike-off action has been discontinued
4 June 1996Compulsory strike-off action has been discontinued
30 May 1996Return made up to 07/06/95; full list of members
30 May 1996Return made up to 07/06/95; full list of members
4 March 1996Registered office changed on 04/03/96 from: the midas press columbus drive southwood avenue southwood farnborough hampshire GU14 0NZ
4 March 1996New director appointed
4 March 1996New director appointed
4 March 1996New secretary appointed;new director appointed
4 March 1996Registered office changed on 04/03/96 from: the midas press columbus drive southwood avenue southwood farnborough hampshire GU14 0NZ
4 March 1996New director appointed
4 March 1996New secretary appointed;new director appointed
27 February 1996First Gazette notice for compulsory strike-off
27 February 1996First Gazette notice for compulsory strike-off
Sign up now to grow your client base. Plans & Pricing