FOUNDRY-PLANET LTD.

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

23/08/1323 August 2013 CORPORATE SECRETARY APPOINTED SL24 LTD.

View Document

23/08/1323 August 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
THE PICASSO BUILDING CALVERDALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PF

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/12/1210 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/11/1221 November 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

08/11/128 November 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

21/03/1221 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRITSCH / 07/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
SUITE C4 1ST FLOOR
NEW CITY CHAMBERS
36 WOOD STREET, WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY BARBARA HAID-FRITSCH

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 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