MAKE IT FAB LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 30 FROGWELL PARK CHIPPENHAM WILTSHIRE SN14 0RB

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE RICHARDSON / 19/07/2010

View Document

06/08/106 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED SCRIBE GLOBAL LTD CERTIFICATE ISSUED ON 20/09/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0219 July 2002 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