Working With Momentum LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 1997)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FURNITURE FOR BUSINESS LIMITED
Company type Private Limited Company , Dissolved Company Number 02614877 Record last updated Monday, April 20, 2015 7:47:12 AM UTC Official Address Bdo Stoy Hayward LLp 2 City Place Beehive Ring Road Gatwick West Sussex Rh60pa Northgate There are 7 companies registered at this street
Postal Code RH60PA Sector Other wholesale
Visits Document Type Publication date Download link Registry Sep 12, 2013 Liquidator's progress report Registry Sep 12, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Sep 12, 2013 Liquidator's progress report Registry Jul 23, 2013 Liquidator's progress report 4956... Registry Jul 9, 2013 Second notification of strike-off action in london gazette Registry Apr 9, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Apr 9, 2013 Liquidator's progress report Registry Jul 24, 2012 Liquidator's progress report 4956... Registry Jan 3, 2012 Liquidator's progress report Registry Jun 22, 2011 Liquidator's progress report 4956... Registry Feb 9, 2011 Notice of constitution of liquidation committee Registry Nov 25, 2010 Notice of move from administration to creditors' voluntary liquidation Registry Sep 8, 2010 Administrator's progress report Registry May 28, 2010 Notice of move from administration to creditors' voluntary liquidation Registry May 20, 2010 Notice of extension of period of administration Registry Jan 4, 2010 Administrator's progress report Registry Jan 4, 2010 Administrator's progress report 4956... Registry Dec 1, 2009 [amended] certificate of constitution of creditors committee Registry Oct 12, 2009 Notice of result of meeting of creditors Registry Oct 8, 2009 Notice of result of meeting of creditors 2614... Registry Jul 29, 2009 Statement of administrator's proposals Registry Jul 29, 2009 Statement of administrator's proposals 4956... Registry Jul 28, 2009 Notice of statement of affairs Registry Jul 28, 2009 Notice of statement of affairs 4956... Registry Jun 26, 2009 Notice of administrators appointment Registry Jun 25, 2009 Change in situation or address of registered office Registry Jun 6, 2009 Notice of administrators appointment Registry Jun 5, 2009 Change in situation or address of registered office Registry Dec 22, 2008 Annual return Registry Nov 20, 2008 Annual return 4956... Registry Oct 6, 2008 Appointment of a woman as Director Registry Oct 6, 2008 Appointment of a man as Director Registry Jul 1, 2008 Two appointments: a man and a woman Registry Jun 2, 2008 Annual return Financials Nov 26, 2007 Annual accounts Financials Nov 26, 2007 Annual accounts 4956... Registry Nov 7, 2007 Annual return Registry Nov 7, 2007 Resignation of a director Registry Jul 16, 2007 Resignation of one Sales Director and one Director (a man) Registry Jul 6, 2007 Annual return Financials Jul 4, 2007 Annual accounts Financials Jul 4, 2007 Annual accounts 4956... Registry Nov 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 17, 2006 Appointment of a director Registry Nov 17, 2006 Annual return Registry Sep 1, 2006 Appointment of a man as Director and Sales Director Registry Aug 26, 2006 Particulars of a mortgage or charge Registry Jul 18, 2006 Annual return Registry May 19, 2006 Notice of change of directors or secretaries or in their particulars Financials May 2, 2006 Annual accounts Financials May 2, 2006 Annual accounts 4956... Registry Nov 24, 2005 Annual return Registry Jun 30, 2005 Annual return 2614... Financials Apr 29, 2005 Annual accounts Financials Apr 21, 2005 Annual accounts 4956... Registry Nov 22, 2004 Annual return Registry Nov 3, 2004 Appointment of a director Registry Nov 3, 2004 Appointment of a director 4956... Registry Oct 1, 2004 Appointment of a man as Sales Director and Director Registry Sep 1, 2004 Appointment of a man as Accountant and Director Registry Aug 12, 2004 £ nc 1000/1500000 Registry Aug 12, 2004 Notice of increase in nominal capital Registry Aug 12, 2004 Authorised allotment of shares and debentures Registry Aug 12, 2004 Varying share rights and names Registry Aug 12, 2004 Section 175 comp act 06 08 Registry Jun 14, 2004 Annual return Registry Apr 3, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 31, 2004 Particulars of a mortgage or charge Registry Mar 1, 2004 Company name change Registry Mar 1, 2004 Change of name certificate Registry Mar 1, 2004 Change of name certificate 4956... Registry Mar 1, 2004 Appointment of a director Registry Feb 23, 2004 Appointment of a man as Director Registry Jan 20, 2004 Change of accounting reference date Financials Jan 7, 2004 Annual accounts Registry Jan 7, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jan 7, 2004 Section 175 comp act 06 08 Registry Jan 5, 2004 Resignation of a director Registry Jan 5, 2004 Resignation of a secretary Registry Dec 31, 2003 Appointment of a director Registry Dec 31, 2003 Appointment of a secretary Registry Dec 31, 2003 Appointment of a director Registry Dec 17, 2003 Change in situation or address of registered office Registry Dec 3, 2003 Three appointments: 3 men Registry Nov 7, 2003 Two appointments: 2 companies Registry Jun 7, 2003 Annual return Financials May 2, 2003 Annual accounts Registry Mar 17, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 21, 2002 Annual return Financials Dec 19, 2001 Annual accounts Registry Jul 20, 2001 Annual return Registry Jul 17, 2001 Appointment of a secretary Registry Jul 17, 2001 Resignation of a secretary Registry Jul 1, 2001 Appointment of a man as Secretary Registry Jun 13, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 13, 2001 Varying share rights and names Financials Dec 20, 2000 Annual accounts Financials Jul 31, 2000 Annual accounts 2614... Registry Jun 27, 2000 Annual return