FRESH NETWORKING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAY LEARY

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR RAY LEARY

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED CHRISTINE TEW

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMSON

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THOMSON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN THOMSON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED CLAIRE THOMSON

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED STEPPING STONES NURSERY UK LTD
CERTIFICATE ISSUED ON 17/09/08

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

08/03/088 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 COMPANY NAME CHANGED
JOLLY JACKS LIMITED
CERTIFICATE ISSUED ON 04/07/07

View Document

09/02/079 February 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STATOR SYSTEMS LLP


  • 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