Date | Description |
2025-05-04 |
delete contact_pages_linkeddomain berkshire-balloons.co.uk |
2025-05-04 |
delete index_pages_linkeddomain berkshire-balloons.co.uk |
2025-05-04 |
delete service_pages_linkeddomain berkshire-balloons.co.uk |
2025-05-04 |
delete terms_pages_linkeddomain berkshire-balloons.co.uk |
2025-02-09 |
delete alias fun and frolic |
2024-12-02 |
delete address 16A Richfield Avenue, Reading, RG1 8EQ, United Kingdom |
2024-12-02 |
insert address 3 The Triangle, Tilehurst, RG30 4RN United Kingdom |
2024-12-02 |
insert address 3, The Triangle, Tilehurst, Reading, RG30 4RN |
2024-12-02 |
insert index_pages_linkeddomain whataboutthekids.co.uk |
2024-12-02 |
update primary_contact 16A Richfield Avenue, Reading, RG1 8EQ, United Kingdom => 3, The Triangle, Tilehurst, Reading, RG30 4RN |
2024-12-02 |
update website_status InternalTimeout => OK |
2024-05-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-04-07 |
update website_status OK => InternalTimeout |
2024-02-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2023-04-07 |
delete address MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE UNITED KINGDOM RG7 4AB |
2023-04-07 |
insert address C/O HARVEYS INSOLVENCY & TURNAROUND LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-04-05 |
delete address 16a Richfield Ave, Reading RG1 8EQ |
2023-04-05 |
insert phone 01189508597 |
2023-03-21 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM
MERLIN HOUSE BRUNEL ROAD
THEALE
READING
BERKSHIRE
RG7 4AB
UNITED KINGDOM |
2023-03-21 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-03-21 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
2022-03-21 |
insert alias fun and frolic |
2022-03-21 |
insert terms_pages_linkeddomain cookiepolicygenerator.com |
2022-03-21 |
insert terms_pages_linkeddomain generateprivacypolicy.com |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2022-01-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-01-07 |
update company_status Active => Active - Proposal to Strike off |
2022-01-04 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
2021-05-07 |
delete address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX |
2021-05-07 |
insert address MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE UNITED KINGDOM RG7 4AB |
2021-05-07 |
update registered_address |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-04-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT PARSONS / 01/04/2021 |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 01/04/2021 |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021 |
2021-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021 |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 01/04/2021 |
2021-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021 |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
OVERDENE HOUSE
49 CHURCH STREET
THEALE READING
BERKSHIRE
RG7 5BX |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2021-02-07 |
update website_status FlippedRobots => OK |
2021-02-07 |
delete source_ip 104.28.16.43 |
2021-02-07 |
delete source_ip 104.28.17.43 |
2021-02-07 |
insert source_ip 172.67.130.174 |
2021-02-07 |
insert source_ip 104.21.8.210 |
2021-01-26 |
update website_status DNSError => FlippedRobots |
2020-09-15 |
update website_status FlippedRobots => DNSError |
2020-07-21 |
update website_status Disallowed => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-21 |
update website_status FlippedRobots => Disallowed |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
2020-05-01 |
update website_status Disallowed => FlippedRobots |
2020-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 20/02/2020 |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 20/02/2020 |
2020-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 31/01/2020 |
2020-03-02 |
update website_status FlippedRobots => Disallowed |
2020-02-05 |
update website_status Disallowed => FlippedRobots |
2019-11-30 |
update website_status FlippedRobots => Disallowed |
2019-11-10 |
update website_status Disallowed => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-11 |
update website_status FlippedRobots => Disallowed |
2019-09-05 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-23 |
update website_status Disallowed => FlippedRobots |
2019-06-24 |
update website_status FlippedRobots => Disallowed |
2019-05-24 |
update website_status Disallowed => FlippedRobots |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
2019-03-20 |
update website_status FlippedRobots => Disallowed |
2018-12-18 |
update website_status Disallowed => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-24 |
update website_status FlippedRobots => Disallowed |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
2018-04-14 |
update website_status OK => FlippedRobots |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-01-23 |
delete about_pages_linkeddomain funnfrolicberks.blogspot.com |
2017-01-23 |
delete career_pages_linkeddomain funnfrolicberks.blogspot.com |
2017-01-23 |
delete contact_pages_linkeddomain funnfrolicberks.blogspot.com |
2017-01-23 |
delete index_pages_linkeddomain funnfrolicberks.blogspot.com |
2017-01-23 |
delete product_pages_linkeddomain funnfrolicberks.blogspot.com |
2017-01-23 |
delete terms_pages_linkeddomain funnfrolicberks.blogspot.com |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-19 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-24 |
update statutory_documents 11/05/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2016-01-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-17 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-27 |
insert coo Dan Parsons |
2015-05-27 |
insert person Alison Hedger |
2015-05-27 |
insert person Amber Mullarkey |
2015-05-27 |
insert person Dan Parsons |
2015-05-27 |
insert person Jack Greenwood |
2015-05-27 |
insert person Jan Marketis |
2015-05-27 |
insert person Kelvyn Marketis |
2015-05-27 |
insert person Renju Raj |
2015-05-27 |
insert person Sophie Stroud |
2015-05-14 |
update statutory_documents 11/05/15 FULL LIST |
2015-03-28 |
update website_status IndexPageFetchError => OK |
2015-03-28 |
delete source_ip 173.245.61.171 |
2015-03-28 |
delete source_ip 173.245.60.171 |
2015-03-28 |
insert source_ip 104.28.16.43 |
2015-03-28 |
insert source_ip 104.28.17.43 |
2015-02-28 |
update website_status OK => IndexPageFetchError |
2015-01-31 |
update website_status IndexPageFetchError => OK |
2015-01-31 |
delete source_ip 104.28.16.43 |
2015-01-31 |
delete source_ip 104.28.17.43 |
2015-01-31 |
insert source_ip 173.245.61.171 |
2015-01-31 |
insert source_ip 173.245.60.171 |
2014-12-28 |
update website_status OK => IndexPageFetchError |
2014-11-23 |
delete address 16a Richfield Avenue
Reading
Berkshire
RG1 8EQ |
2014-11-23 |
delete address Overdene House
49 Church Street
Theale
RG7 5BX |
2014-11-23 |
delete registration_number 2000808 |
2014-11-07 |
update accounts_last_madeup_date 2012-09-30 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-22 |
update robots_txt_status www.funnfrolic.co.uk: 200 => 404 |
2014-08-08 |
delete source_ip 108.162.196.126 |
2014-08-08 |
delete source_ip 108.162.197.126 |
2014-08-08 |
insert source_ip 104.28.16.43 |
2014-08-08 |
insert source_ip 104.28.17.43 |
2014-06-07 |
update account_ref_day 30 => 31 |
2014-06-07 |
update account_ref_month 9 => 1 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2014-10-31 |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-22 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/01/2014 |
2014-05-22 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-06 |
update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014 |
2014-05-01 |
insert about_pages_linkeddomain funnfrolicberks.blogspot.co.uk |
2014-05-01 |
insert contact_pages_linkeddomain funnfrolicberks.blogspot.co.uk |
2014-05-01 |
insert index_pages_linkeddomain funnfrolicberks.blogspot.co.uk |
2014-05-01 |
insert index_pages_linkeddomain google.com |
2014-05-01 |
insert product_pages_linkeddomain funnfrolicberks.blogspot.co.uk |
2014-05-01 |
insert terms_pages_linkeddomain funnfrolicberks.blogspot.co.uk |
2014-03-27 |
delete source_ip 199.27.135.152 |
2014-03-27 |
delete source_ip 199.27.134.152 |
2014-03-27 |
insert phone +44 (0)800 294 1130 |
2014-03-27 |
insert source_ip 108.162.196.126 |
2014-03-27 |
insert source_ip 108.162.197.126 |
2014-01-27 |
insert sales_emails sa..@funnfrolic.co.uk |
2014-01-27 |
delete source_ip 199.27.135.111 |
2014-01-27 |
delete source_ip 199.27.134.111 |
2014-01-27 |
insert email sa..@funnfrolic.co.uk |
2014-01-27 |
insert source_ip 199.27.135.152 |
2014-01-27 |
insert source_ip 199.27.134.152 |
2013-11-14 |
delete source_ip 94.136.40.82 |
2013-11-14 |
insert source_ip 199.27.135.111 |
2013-11-14 |
insert source_ip 199.27.134.111 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-29 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-15 |
update statutory_documents 11/05/13 FULL LIST |
2012-07-31 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-18 |
update statutory_documents 11/05/12 FULL LIST |
2011-06-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 11/05/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JAN MARIE MARKETIS / 09/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 09/06/2011 |
2011-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JAN MARIE MARKETIS / 09/06/2011 |
2011-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE |
2010-10-28 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PAYNE |
2010-10-22 |
update statutory_documents DIRECTOR APPOINTED DANIEL ROBERT PARSONS |
2010-07-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents 11/05/10 FULL LIST |
2009-08-28 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 11/05/06; NO CHANGE OF MEMBERS |
2006-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents S366A DISP HOLDING AGM 26/10/04 |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-05-30 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2000-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-06-16 |
update statutory_documents RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS |
1998-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS |
1998-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
104-108 SCHOOL ROAD
TILEHURST
READING RG31 5AX |
1997-05-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-05-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS |
1997-02-05 |
update statutory_documents £ NC 1000/100000
29/09/96 |
1997-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 29/09/96 |
1997-02-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/96 |
1996-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-27 |
update statutory_documents RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS |
1995-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-06-22 |
update statutory_documents RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS |
1993-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-09-08 |
update statutory_documents S386 DISP APP AUDS 20/08/93 |
1993-06-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-06-29 |
update statutory_documents RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS |
1992-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/92 FROM:
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT |
1992-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS |
1991-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-06-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1990-06-01 |
update statutory_documents RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS |
1990-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-09-05 |
update statutory_documents RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS |
1989-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-10-03 |
update statutory_documents RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1988-03-21 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
1987-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-08-10 |
update statutory_documents ADOPT MEM AND ARTS 010787 |
1987-07-24 |
update statutory_documents COMPANY NAME CHANGED
COLTURN FINANCE LIMITED
CERTIFICATE ISSUED ON 27/07/87 |
1987-04-02 |
update statutory_documents RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS |
1987-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |