FOUNDRY-PLANET LTD.
Company Documents
Date | Description |
---|---|
25/03/1525 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
04/03/144 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
23/08/1323 August 2013 | CORPORATE SECRETARY APPOINTED SL24 LTD. |
23/08/1323 August 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
11/06/1311 June 2013 | FIRST GAZETTE |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE PICASSO BUILDING CALVERDALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/12/1210 December 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
21/11/1221 November 2012 | PREVEXT FROM 31/12/2011 TO 28/02/2012 |
08/11/128 November 2012 | PREVSHO FROM 28/02/2012 TO 31/12/2011 |
21/03/1221 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/06/108 June 2010 | FIRST GAZETTE |
05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
02/06/102 June 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRITSCH / 07/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
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 |
24/02/0924 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA HAID-FRITSCH |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/04/0716 April 2007 | SECRETARY'S PARTICULARS CHANGED |
16/04/0716 April 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | SECRETARY RESIGNED |
01/12/051 December 2005 | DIRECTOR RESIGNED |
01/12/051 December 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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