FRUITION SERVICES LIMITED

Company Documents

DateDescription
04/09/124 September 2012 DECLARATION OF SOLVENCY

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM ACORN HOUSE JOHN WILSON BUSINESS PARK HARVEY DRIVE CHESTFIELD WHITSTABLE KENT CT5 3QT

View Document

28/08/1228 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1228 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALICKI

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR ROBERT ANDREW HINGE

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR DAVID FIGGIS

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY BRYANT

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HIGHWOOD / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HARCOURT BRYANT / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN BALICKI / 07/12/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR LANCELOT MORRISH

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM ACORN HOUSE JOHN WILSON BUSINESS PARK HARVEY DRIVE, CHESTFIELD WHITSTABLE KENT CT5 3QT U.K.

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM WESTERN LINK FAVERSHAM KENT ME13 7TZ

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 RIVER HOUSE STOUR STREET CANTERBURY KENT CT1 2PA

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 COMPANY NAME CHANGED PREMIER PACKAGING (2005) LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 S-DIV 26/01/05

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 09/12/04

View Document

09/02/059 February 2005 � NC 500/30000 09/12/

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED RIVER HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/12/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; NO CHANGE OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 07/12/00; NO CHANGE OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 AMENDING 882-40 X �1 SHARES

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: G OFFICE CHANGED 14/12/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 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