FRUIT DRIVEN LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA PUDDY / 01/10/2009

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM
36-37 HIGH STREET
MADELEY
TELFORD
SHROPSHIRE
TF7 5AS

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN WALLIS

View Document

24/07/0924 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR. KEVIN WALLIS

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR. DAVID WILLIAMS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DARRYLL PUDDY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY WENDY WILLIAMS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MS STELLA PUDDY

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
BRICK HOUSE, 21 HORSE STREET
CHIPPING SODBURY
BRISTOL
BS37 6DA

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 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