FLEET LEISURE LIMITED



Company Documents

DateDescription
27/09/1627 September 2016 ORDER OF COURT - RESTORATION

View Document

27/09/1627 September 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003327,PR000996

View Document

02/07/142 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/04/142 April 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/11/134 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003327,PR000996

View Document

19/06/1319 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

10/06/1310 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, FLEET LEISURE & SPORTS CLUB, NELSON ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 7EE

View Document

16/04/1316 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR BRIAN VINCENT KILCULLEN

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA THOMAS

View Document

17/05/1217 May 2012 SECTION 519

View Document

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/04/1020 April 2010 ARTICLES OF ASSOCIATION

View Document

20/04/1020 April 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 263

View Document

15/03/1015 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document



11/02/1011 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 226

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 10-12 WROTHAM ROAD, GRAVESEND, DA11 0PE

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/05/06

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/05/05

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 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