FUNBUG LIMITED

Company Documents

DateDescription
07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED CHAPMAN CARPENTER LIMITED CERTIFICATE ISSUED ON 16/12/10

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN CHAPMAN / 15/12/2010

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN CARPENTER

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY MARTYN CARPENTER

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2 HEOL RHOS MOUNTAIN VIEW CAERPHILLY CF83 2BE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHRISTOPHER CARPENTER / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 28/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED JUST INK CARTRIDGES LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 2 HEOL RHOS, MOUNTAIN VIEW CAERPHILLY CAERPHILLY CF83 2BE

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: G OFFICE CHANGED 02/06/06 9 LLWYD Y BERTH GLENFIELDS CAERPHILLY CF83 2QF

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 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