FUNCOM LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS; AMEND

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 ANEESA HOUSE 26A BLANDFORD STREET SUNDERLAND TYNE & WEAR SR1 3JH

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED PHONE MAD NETWORKS GSM LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

09/11/049 November 2004 COMPANY NAME CHANGED FUNCOM LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: G OFFICE CHANGED 16/09/04 83A CLAYTON STREET NEWCASTLE UPON TYNE NE1 5PY

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED FUNCOOK LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: G OFFICE CHANGED 06/07/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/014 May 2001 Incorporation

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