FUNKE SUPPORT

Company Documents

DateDescription
29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 02/08/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 02/08/13 NO MEMBER LIST

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 02/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 02/08/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE TOPLISS

View Document

07/10/107 October 2010 02/08/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SMITH / 02/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM TOPLISS / 02/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FARAHNAZ AHADI KOLI / 02/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LESLEY HARPER / 02/08/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FARAHNAZ AHADI KOLI / 02/08/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 23 WESTON COURT BOSCOBEL CRESCENT WOLVERHAMPTON WEST MIDLANDS WV1 1QG

View Document

30/10/0930 October 2009 02/08/09 NO MEMBER LIST

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 MEMORANDUM OF ASSOCIATION

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED FUNKE COMPUTERS CERTIFICATE ISSUED ON 13/09/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

02/08/042 August 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