FAIRLIE COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FAIRLIE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DANIEL RONALD THOMAS MCDONALD

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FAIRLIE

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN FAIRLIE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/10/1231 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1218 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1218 July 2012 ADOPT ARTICLES 09/07/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 1ST FLOOR 1 PINK LANE NEWCASTLE UPON TYNE NE1 5DW ENGLAND

View Document

04/01/114 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 3RD FLOOR CORONATION BUILDINGS 65 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DE

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL JAMES FAIRLIE / 12/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FAIRLIE / 12/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL JAMES FAIRLIE / 12/10/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 CUTHBERT HOUSE CIM ROAD NEWCASTLE UPON TYNE NE1 2ET

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: G OFFICE CHANGED 16/10/06 GEAR HOUSE SACTMEADOWS ROAD GATESHEAD TYNE & WEAR

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 FLOOR 4 AIDAN HOUSE SUNDERLAND ROAD GATESHEAD TYNE & WEAR NE8 3HU

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 SUITE 14 JOHN BUDDLE WORK CENTRE BUDDLE ROAD NEWCASTLE NE4 8AW

View Document

10/05/0410 May 2004 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 128 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED GIMMEGAMES LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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