Fresh Fx Ltd

06297459
10 Blenheim Terrace Woodhouse Lane LS2 9HX

Documents

Documents
Date Category Description Pages
18 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Christopher Pickles) 1 Buy now
17 Nov 2009 officers Appointment of corporate secretary (Vls Secretaries Limited) 3 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
29 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2008 capital Capitals not rolled up 2 Buy now
24 Jul 2008 capital Capitals not rolled up 2 Buy now
24 Jul 2008 capital Capitals not rolled up 2 Buy now
22 Jul 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
01 Jul 2008 resolution Resolution 1 Buy now
01 Jul 2008 capital Gbp nc 100/50000 31/12/07 2 Buy now
16 Apr 2008 accounts Accounting reference date extended from 30/06/2008 to 30/09/2008 1 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
12 Dec 2007 capital Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Nov 2007 officers New secretary appointed 1 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: c/o sagars LLP, elizabeth house queen street leeds west yorkshire LS1 2TW 1 Buy now
29 Jun 2007 incorporation Incorporation Company 16 Buy now