FRUITION BROADCAST LTD

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED CORPORATE ROADSHOWS LIMITED CERTIFICATE ISSUED ON 26/07/04

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/03

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/03/01; NO CHANGE OF MEMBERS

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: G OFFICE CHANGED 27/03/01 112 DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2SD

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 05/03/96; CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: G OFFICE CHANGED 21/02/96 RAVEN BECK BARN PARK HEAD KIRKOSWALD PENRITH CUMBRIA CA10 1JQ

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994

View Document

25/04/9425 April 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RE-DES SHRS 14/01/94

View Document

11/03/9411 March 1994 NC INC ALREADY ADJUSTED 14/01/94

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: G OFFICE CHANGED 12/01/94 STANTON HOUSE, EASTHAM VILLAGE ROAD, EASTHAM VILLAGE, WIRRAL, MERSEYSIDE,.

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991

View Document

05/06/905 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 1990 COMPANY NAME CHANGED
PRIORSHARE LIMITED
CERTIFICATE ISSUED ON 29/05/90

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

11/05/9011 May 1990 ALTER MEM AND ARTS 09/04/90

View Document

05/03/905 March 1990 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