FITZMAINE LIMITED



Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY APPOINTED MRS SALLY PATRICIA PRIESTLEY

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM
THE OLD BARN HOUSE
MANOR FARM COURT
LOWER PENNINGTON LANE
LYMINGTON HAMPSHIRE
SO41 8AL

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MRS SALLY PATRICIA PRIESTLEY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM UZZELL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM UZZELL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

01/04/101 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRADLEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD UZZELL / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL PRIESTLEY / 21/12/2009

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document



02/01/082 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/02/059 February 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/02/059 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 REREG PLC-PRI 10/01/05

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM:
31 SOUTHAMPTON ROW
LONDON
WC1B 5HT

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 Incorporation

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