FABULOUS HUMBLE PIE LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL LECK

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LECK

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY DAPHNE LECK

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR NIGEL SVEN LECK

View Document

07/02/117 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR NIGEL SVEN LECK

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL LECK

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAPHNE LECK

View Document

07/12/107 December 2010 SECRETARY APPOINTED MRS DAPHNE ANNE LECK

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 Incorporation

View Document

04/12/034 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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