THE FACTORY LIVE LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

14/10/1214 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 September 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBINSON / 20/09/2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA MARLES

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
35 MARSH LANE
ADDLESTONE
SURREY
KT15 1UL

View Document

22/02/1022 February 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY CLIVE ROBINSON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY APPOINTED LYNDA JANE MARLES

View Document

06/06/086 June 2008 COMPANY NAME CHANGED MAYBE EVENTS LIMITED
CERTIFICATE ISSUED ON 10/06/08

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
1ST AND 2ND FLOOR
49 MARKET PLACE
WARMINSTER
BA12 9AZ

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 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