FANCY A FLUTTER LIMITED

Company Documents

DateDescription
20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM BENTIMA HOUSE FIRST FLOOR 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

22/09/1122 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BENTIMA HOUSE LOWER GROUND FLOOR 168-172 OLD STREET LONDON EC1V 9BP

View Document

04/09/104 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 18/08/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA UNITED KINGDOM

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW DUNCAN / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 02/08/2010

View Document

03/08/103 August 2010 APPLICATION FOR STRIKING-OFF

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 15/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 07/08/2009

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S PARTICULARS JOSE VAZQUEZ

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON W1W 6QP

View Document

08/08/088 August 2008 DIRECTOR'S PARTICULARS JOSE VAZQUEZ

View Document

18/07/0818 July 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0814 July 2008 SECRETARY'S PARTICULARS GRAHAM DUNCAN

View Document

10/07/0810 July 2008 SECRETARY RESIGNED GEORGIA GORDON

View Document

09/07/089 July 2008 SECRETARY APPOINTED GRAHAM ANDREW DUNCAN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JOSE LUIS VAZQUEZ

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED NEIL MACDONALD

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: C/O N D S LIMITED ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

19/02/0319 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0319 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0319 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 6 CONNAUGHT PLACED LONDON W2 2EZ

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

19/02/0319 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0319 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

19/02/0319 February 2003 � NC 100/750000 28/01

View Document

19/02/0319 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 S366A DISP HOLDING AGM 09/09/02 S252 DISP LAYING ACC 09/09/02 S386 DISP APP AUDS 09/09/02

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

29/08/0229 August 2002 Incorporation

View Document

29/08/0229 August 2002 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