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

Ferdelance Limited

Documents

Total Documents22
Total Pages78

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off
3 October 2006First Gazette notice for compulsory strike-off
29 August 2006Strike-off action suspended
30 March 2006Registered office changed on 30/03/06 from: 18 hyde gardens eastbourne east sussex BN21 4PT
17 January 2006First Gazette notice for compulsory strike-off
17 November 2005Secretary resigned
3 November 2004Director's particulars changed
3 November 2004Secretary's particulars changed
1 November 2004Return made up to 20/06/04; full list of members
4 February 2004Total exemption small company accounts made up to 31 March 2003
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 April 2003Total exemption small company accounts made up to 30 June 2002
27 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03
29 July 2002Memorandum and Articles of Association
25 June 2002Return made up to 20/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 April 2002Total exemption small company accounts made up to 30 June 2001
19 September 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
19 September 2001Registered office changed on 19/09/01 from: spectrum house 20-26 cursitor street, london EC4A 1HY
31 July 2000New director appointed
31 July 2000Ad 26/06/00--------- £ si 9999@1=9999 £ ic 1/10000
31 July 2000New secretary appointed
Sign up now to grow your client base. Plans & Pricing