FIZZ PROJECTS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 14 MALTINGS COURT BREWERY STREET STRATFORD UPON AVON WARWICKSHIRE CV37 OTJ UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LESLEY SMALLWOOD / 01/10/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/12/1030 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE DAWKINS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY SMALLWOOD / 07/11/2009

View Document

31/12/0931 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM THE SUMMER HOUSE 10 ARROW GRANGE ARROW ALCESTER WARWICKSHIRE B49 5PJ

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SMALLWOOD

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY GABRIEL BOWEN

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: G OFFICE CHANGED 30/09/05 163 SWANSHURST LANE MOSELEY WEST MIDLANDS B13 0AS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 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