FONE BRITAIN LIMITED
Status | LIQUIDATION |
Company No. | 02618451 |
Category | Private Limited Company |
Incorporated | 07 Jun 1991 |
Age | 33 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
FONE BRITAIN LIMITED is an liquidation private limited company with number 02618451. It was incorporated 33 years, 1 month, 25 days ago, on 07 June 1991. The company address is 5 Elm Cottages 5 Elm Cottages, Thames Ditton, Surrey Kt7 Ohb.
Company Fillings
Liquidation compulsory winding up order
Date: 25 Jul 1994
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; full list of members
Documents
Legacy
Date: 18 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 08/04/93--------- £ si [email protected]=5797 £ ic 65302/71099
Documents
Resolution
Date: 18 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1993
Category: Capital
Type: 123
Description: £ nc 125000/200000 02/04/93
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1993
Category: Capital
Type: 88(2)O
Description: Ad 03/09/92--------- £ si [email protected]
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 122
Description: S-div 03/09/92
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/09/92--------- £ si [email protected]=4410 £ ic 60892/65302
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/09/92--------- £ si [email protected]=31760 £ ic 29132/60892
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 88(2)R
Description: Ad 07/09/92--------- £ si [email protected]=4630 £ ic 24502/29132
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 88(2)P
Description: Ad 03/09/92--------- £ si [email protected]=24500 £ ic 2/24502
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/09/92
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/09/92
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/92; full list of members
Documents
Legacy
Date: 09 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 06 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 19/06/91 from: suite 17,city business centre lower road london SE16 1AA
Documents
Legacy
Date: 19 Jun 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHESTER COURT,BRIGHTON,BN2 1FJ
Number: | 02882779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINDENS,LLANDRINDOD WELLS,LD1 5EQ
Number: | 09487006 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERALD WAY,COVENTRY,CV3 2RQ
Number: | 00469608 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 WHETSTONE ROAD,FARNBOROUGH,GU14 9SX
Number: | 11494573 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SICKLEFIELD HOUSE,WIGAN,WN1 2RD
Number: | 07574594 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 NORWOOD AVENUE,NEWCASTLE UPON TYNE,NE6 5RA
Number: | 03289594 |
Status: | ACTIVE |
Category: | Private Limited Company |