FALLTIME LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GUILLON / 29/09/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOORE / 29/09/2008

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MOORE / 29/09/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

30/09/0230 September 2002 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