FLAMIN' FUNKY FIRE MONKEY LIMITED

Company Documents

DateDescription
04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

13/10/1113 October 2011 SECRETARY APPOINTED MR KEVIN ROBERT ALDERTON

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSIE BROOKS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOFFMAN / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MS ROSIE CHRISTIANNE BROOKS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MR PHILIP HOFFMAN

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ROSIE BROOKS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY PHILIP HOFFMAN

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 30 ALDWICK AVENUE, BOGNOR REGIS, WEST SUSSEX PO21 3AQ

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 Incorporation

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