FULLERTONS BAKERY LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 PREVSHO FROM 30/04/2012 TO 31/08/2011

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/12/1024 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/01/103 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FULLERTON / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FULLERTON / 31/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: G OFFICE CHANGED 10/06/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 COMPANY NAME CHANGED FULLERTONS BAKERS LIMITED CERTIFICATE ISSUED ON 08/12/03

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 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