FIDDLE FUN LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY THAIS MINOE BROWN / 11/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY THAIS MINOE BROWN / 11/11/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 CURRSHO FROM 31/07/2008 TO 06/04/2008

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/08

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 6 April 2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED THAIS MINDE BROWN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR THAIS BROWN

View Document

24/09/0824 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / THAIS BROWN / 08/08/2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED THAIS BROWN

View Document

19/06/0819 June 2008 BUSINESS MATTERS 01/12/2007

View Document

11/06/0811 June 2008 GBP IC 3/1 10/12/07 GBP SR 2@1=2

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 £ NC 10000/2 10/12/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED GRINDCO 518 LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0713 July 2007 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