FOOLISH MORTALS LIMITED

06579390
PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

Documents

Documents
Date Category Description Pages
25 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
25 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
08 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 May 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
03 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 May 2013 resolution Resolution 1 Buy now
31 Jan 2013 accounts Annual Accounts 10 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
01 Feb 2012 accounts Annual Accounts 9 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 accounts Annual Accounts 9 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for secretary (Mrs Jill Elaine Matthews) 1 Buy now
11 Mar 2010 accounts Annual Accounts 9 Buy now
18 Feb 2010 officers Change of particulars for director (Helen Boyd) 2 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
26 Jun 2008 officers Appointment terminated secretary aci secretaries LIMITED 1 Buy now
26 Jun 2008 officers Appointment terminated director aci directors LIMITED 1 Buy now
26 Jun 2008 officers Secretary appointed jill elaine matthews 2 Buy now
26 Jun 2008 officers Director appointed helen boyd 2 Buy now
29 Apr 2008 incorporation Incorporation Company 12 Buy now