FOUNDRY FANTASY LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
24-34 ST MARKS STREET
NOTTINGHAM
NG3 1DE

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES ANSELL / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PINFOLD / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ANSELL / 04/06/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANE ANSELL / 04/06/2014

View Document

22/11/1322 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS DIANE ANSELL

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR BRYAN CHARLES ANSELL

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/11/1122 November 2011 COMPANY NAME CHANGED FANTASY FOUNDRY LIMITED
CERTIFICATE ISSUED ON 22/11/11

View Document

22/11/1122 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE ANSELL / 17/10/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PINFOLD / 17/10/2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
24-34 ST MARKS STREET
NOTTINGHAM
NG7 1DE

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED
PAL (UK) LIMITED
CERTIFICATE ISSUED ON 19/10/01

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM:
REGENT HOUSE, 316 BEULAH HILL
LONDON
SE19 3HF

View Document

18/10/0018 October 2000 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