FUN4TOTS LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 168 DEWSBURY ROAD OSSETT WAKEFIELD WEST YORKSHIRE WF5 9PL

View Document

27/06/1127 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006371,00009099

View Document

27/06/1127 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1022 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: G OFFICE CHANGED 08/07/05 17-19 CRAG HILL ROAD, THACKLEY BRADFORD WEST YORKSHIRE BD10 0AA

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED MARKETFIX LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

03/12/043 December 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