FULLFLEDGE TRUST

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARA ROSE

View Document

16/04/1316 April 2013 21/03/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 21/03/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN VALERIES GRAY / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE FRANCIS WARREN ROCHE / 13/04/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANEENA ATKINSON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBBINS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANEENA ATKINSON

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MS MARISA NONE FORMICOLA

View Document

28/05/1128 May 2011 DIRECTOR APPOINTED MRS CLARA LOUISE ROSE

View Document

28/05/1128 May 2011 DIRECTOR APPOINTED MRS JANEENA ATKINSON

View Document

28/05/1128 May 2011 DIRECTOR APPOINTED MR WILLIAM DENNIS MILLER

View Document

28/05/1128 May 2011 DIRECTOR APPOINTED MR SIMON NICHOLAS BEAMES

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MS SUSAN VALERIES GRAY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR STEVE FRANCIS WARREN ROCHE

View Document

30/03/1130 March 2011 21/03/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CONWAY ROBBINS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANEENA ATKINSON / 31/03/2010

View Document

31/03/1031 March 2010 21/03/10 NO MEMBER LIST

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

21/03/0721 March 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