- Company Overview for FRESH PICTURES LIMITED (07205704)
- Filing history for FRESH PICTURES LIMITED (07205704)
- People for FRESH PICTURES LIMITED (07205704)
- Charges for FRESH PICTURES LIMITED (07205704)
- More for FRESH PICTURES LIMITED (07205704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2012 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 14 October 2011 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
29 Mar 2011 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 1 January 2011 | |
17 Nov 2010 | AP01 | Appointment of Richard John Fell as a director | |
17 Nov 2010 | AP01 | Appointment of David Hamilton Fell as a director | |
17 Nov 2010 | AP01 | Appointment of Roy Peter Ackerman as a director | |
14 Oct 2010 | SH08 | Change of share class name or designation | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
13 Oct 2010 | CERTNM |
Company name changed fresh pics LIMITED\certificate issued on 13/10/10
|
|
13 Jul 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
29 Mar 2010 | NEWINC | Incorporation |