FEEDCOM LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/06/102 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REYNOLDS / 10/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED ANNO DIGITA LIMITED CERTIFICATE ISSUED ON 26/02/07

View Document

01/06/061 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 4-5 THE COLONNADES LONDON ROAD PULBOROUGH WEST SUSSEX RH20 1AS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED NU LOCALPAGES LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: G OFFICE CHANGED 30/09/96 122-124 HIGH STREET UCKFIELD EAST SUSSEX TN22 1PX

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996

View Document

17/07/9617 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/07/96

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED TRITICOM UK LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995

View Document

10/05/9510 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 Incorporation

View Document


More Company Information