FUNCTIONPIX LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 First Gazette

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS PASCAL MOLLIERE

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 6 EGHAM COURT GROVE ROAD SURBITON KT6 4DW

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

08/06/068 June 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