FEESHIELD LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 18 THE LAGGER CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4DG

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

24/01/0024 January 2000 NEW SECRETARY APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 Incorporation

View Document

22/12/9922 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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