FROOITION LIMITED

Company Documents

DateDescription
13/04/1113 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1113 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2010:LIQ. CASE NO.1

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM UNIT E, SILVER END BUSINESS PARK BRETTEL LANE BRIERLEY HILL STOURBRIDGE WEST MIDLANDS DY8 4BL

View Document

08/04/108 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

31/03/1031 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/03/105 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/01/1018 January 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006335,00008737

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR RESIGNED DAVID SULLIVAN

View Document

22/12/0822 December 2008 SECRETARY APPOINTED GRENVILLE WHELAN

View Document

18/12/0818 December 2008 DISAPP PRE-EMPT RIGHTS 05/12/2008 AUTH ALLOT OF SECURITY 05/12/2008 ADOPT ARTICLES 05/12/2008

View Document

28/11/0828 November 2008 SECRETARY RESIGNED DAVID SULLIVAN

View Document

04/09/084 September 2008 DIRECTOR'S PARTICULARS GRENVILLE WHELAN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 DIRECTOR RESIGNED MARK CRAIG

View Document

07/04/087 April 2008 DIRECTOR RESIGNED GARY LAITNER

View Document

07/04/087 April 2008 DIRECTOR RESIGNED CHRISTOPHER GENNARD

View Document

07/04/087 April 2008 DIRECTOR RESIGNED DAVID CONWAY

View Document

07/04/087 April 2008 DIRECTOR RESIGNED ANDREW MAIN

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DISAPP PRE-EMPT RIGHTS 08/12/06 AUTH ALLOT OF SECURITY 08/12/06 ADOPT ARTICLES 08/12/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 COMPANY NAME CHANGED IMPROVING FUTURES LIMITED CERTIFICATE ISSUED ON 01/09/06; RESOLUTION PASSED ON 24/08/06

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 � NC 1000/100000 14/10/05

View Document

24/11/0524 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: UNITS 7 & 8 SILVER END BUS PARK BRETTEL LANE BRIERLEY HILL STOURBRIDGE WEST MIDLANDS DY8 4BL

View Document

11/10/0511 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 14 MARLBOROUGH DRIVE OLDSWINFORD WEST MIDLANDS DY8 2LJ

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/07/041 July 2004 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