FOOM.COM LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 SECRETARY APPOINTED ROBERT BUDDEN

View Document

07/07/097 July 2009 DIRECTOR RESIGNED SIMON NIXON

View Document

07/07/097 July 2009 DIRECTOR RESIGNED PAUL DOUGHTY

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: MONEYSUPERMARKET HOUSE ST DAVIDS PARK EWLOE CHESTER CH5 3UZ

View Document

07/07/097 July 2009 SECRETARY RESIGNED DARREN DRABBLE

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RE - SECTION 175 30/09/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ROBERT BUDDEN

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED INHOCO 3428 LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 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