FRESHXTEND TECHNOLOGIES (EUROPE) LIMITED

Company Documents

DateDescription
05/10/105 October 2010 STRUCK OFF AND DISSOLVED

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR BYRAN MARRA

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR MURRAY RAYMOND BOYTE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR PERRY LIDSTER

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED SUNBLUSH TECHNOLOGIES (UK) LIMIT ED CERTIFICATE ISSUED ON 24/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: G OFFICE CHANGED 05/04/04 3RD FLOOR 58 GROSVENOR STREET LONDON W1K 3JB

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/09/9911 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 COMPANY NAME CHANGED MAPTEK MARKETING LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

09/12/979 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 � NC 100/10000000 03/01/97

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 03/01/97

View Document

22/03/9622 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: G OFFICE CHANGED 30/01/95 15 ALBEMARLE STREET LONDON W1X 3HA

View Document

15/01/9515 January 1995

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: G OFFICE CHANGED 05/01/95 46/47 BLOOMSBURY SQUARE LONDON WC1A 2RU

View Document

05/01/955 January 1995 SECRETARY RESIGNED

View Document

05/01/955 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 S386 DISP APP AUDS 14/04/92

View Document

27/06/9127 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

15/03/9115 March 1991 Resolutions

View Document

15/03/9115 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

13/03/9113 March 1991 COMPANY NAME CHANGED FLOREDALE LIMITED CERTIFICATE ISSUED ON 14/03/91

View Document

21/02/9121 February 1991 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