FABS FUDGE LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 7A MAYGROVE ROAD LONDON NW6 2EE

View Document

15/02/1115 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASDUN KORALAGE DHANADALA JAYASINGHE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICTOR & CO TAX CONSULTANCY LTD / 17/02/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM 52 DUNSTER DRIVE LONDON NW9 8EJ

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: G OFFICE CHANGED 22/01/97 VICTOR AND CO CA 7A MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EE

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: G OFFICE CHANGED 08/01/96 47/49GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/12/9528 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company