FACE2FACE 3D BABY SCANS LIMITED

Company Documents

DateDescription
02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EILISH MAJELLA WHELAN / 02/11/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WHELAN / 02/11/2016

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 13/06/2016

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM:
C/O GOLDING & ASSOCIATES
UNIT 8A REDHILL FARM RED HILL, MEDSTEAD
ALTON
HAMPSHIRE
GU34 5EE
UNITED KINGDOM

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WHELAN / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EILISH MAJELLA WHELAN / 13/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
UNIT 8A REDHILL FARM RED HILL, MEDSTEAD
ALTON
HAMPSHIRE
GU34 5EE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 19/02/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 SAIL ADDRESS CHANGED FROM:
2 LYMINGTON BOTTOM ROAD
FOUR MARKS
ALTON
HAMPSHIRE
GU34 5DL
UNITED KINGDOM

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

02/06/142 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
C/O GOLDING & ASSOCIATES
SUITE 96 FAIRWAYS HOUSE
MOUNT PLEASANT ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0QB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 LYMINGTON BOTTOM ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5DL UNITED KINGDOM

View Document

04/12/124 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM THE PREGNACY CENTRE 3 HILL STREET HINCKLEY LEICESTERSHIRE LE10 1DS UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM STUDIO SUITE 1 9-11 REGENT STREET HINKLEY LEICESTERSHIRE LE10 0AZ UNITED KINGDOM

View Document

12/10/1012 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 2 LYMINGTON BOTTOM ROAD FOUR MARKS ALTON HAMPSHIRE GU34 5DL UK

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DIRECTOR'S PARTICULARS EILISH WHELAN

View Document

07/08/097 August 2009 DIRECTOR'S PARTICULARS ANTHONY WHELAN

View Document

05/08/095 August 2009 SECRETARY APPOINTED MISS FRAUKE GOLDING

View Document

05/08/095 August 2009 SECRETARY RESIGNED KEEPING THE BOOKS LIMITED

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: FACE2FACE BABYSCANNING STUDIO SUITE 1 9-11 REGENT STREET HINCKLEY LEICESTERSHIRE LE10 0AZ

View Document

13/02/0913 February 2009 CHAIRMAN APPOINTED/CONSENT OF SHORT NOTICE/AGM NO LONGER REQUIRED/PURSUANT TO SECTION 392/OTHER COMPANY BUSINESS 28/06/2008

View Document

23/12/0823 December 2008 SECRETARY RESIGNED EILISH WHELAN

View Document

23/12/0823 December 2008 SECRETARY APPOINTED KEEPING THE BOOKS LIMITED

View Document

23/12/0823 December 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 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