FULLEASY LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 CURRSHO FROM 31/07/2011 TO 31/01/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA MORRIS / 18/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEON / 18/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: G OFFICE CHANGED 15/06/01 12 YORK GATE LONDON NW1 4QS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0018 July 2000 Incorporation

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