FIDGET PUBLISHING LIMITED

Company Documents

DateDescription
04/09/154 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/03/1512 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTEN IRWIN LARSEN / 31/05/2011

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSH WILSON / 31/05/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 119 BRUNTSFIELD PLACE EDINBURGH EH10 4EQ SCOTLAND

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSH WILSON / 02/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHRISTEN IRWIN LARSEN / 11/02/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM THE DRILL HALL 30-38 DALMENY STREET EDINBURGH MIDLOTHIAN EH6 8RG SCOTLAND

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 47/3 FORREST RD EDINBURGH MIDLOTHIAN EH1 2QP

View Document

11/02/0811 February 2008 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