FOOTPRINT EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

02/06/112 June 2011 PREVEXT FROM 31/12/2010 TO 30/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURROUGHES / 01/01/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN QUINLAN / 01/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY AMANDA BURROUGHES

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 COMPANY NAME CHANGED UNIGLOBE EVENT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 07/06/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

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

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED FOXDENE LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 11 SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0120 April 2001 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