FIZZY PIXEL LIMITED

Company Documents

DateDescription
07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN LOUISE THOMAS / 22/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
3 THE COLLEGE
DURHAM
DH1 3EQ
UNITED KINGDOM

View Document

10/06/1310 June 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

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 60 THORN LANE LEEDS LS8 1NF ENGLAND

View Document

05/11/125 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN LOUISE THOMAS / 22/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 18A WEAPONNESS VALLEY ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2JF

View Document

20/05/1120 May 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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