FAYRE ATTRACTION LTD

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DAWSON / 02/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/12/094 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MANTERFIELD / 09/10/2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 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