FANTSUAM FOUNDATION

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1417 January 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 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

30/03/1330 March 2013 29/03/13 NO MEMBER LIST

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 29/03/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 29/03/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DADA / 29/03/2010

View Document

28/05/1028 May 2010 29/03/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FUNMILOLA DADA / 29/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JEAN DADA / 29/03/2010

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN DADA / 28/02/2007

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MRS FRANCES JEAN DADA

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED DIRECTOR EZEKIEL CHINYIO

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DAWUDA

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
4 KING GEORGE AVENUE
LEEDS
WEST YORKSHIRE LS7 4LH

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 FIRST GAZETTE

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

11/01/0511 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

06/01/056 January 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/12/047 December 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0428 October 2004 APPLICATION FOR STRIKING-OFF

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 08/06/00

View Document

20/06/0020 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

15/06/9915 June 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
Recently Viewed
  • QASIM BUTT LIMITED


  • 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