48 FITZROY LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/06/1113 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2011:LIQ. CASE NO.1

View Document

19/01/1019 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/01/1019 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/01/1019 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008770,00008953

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM ST ANDREWS LANE LEWES EAST SUSSEX BN7 1UW

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEARING

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: THE STREET FIRLE LEWES EAST SUSSEX BN8 6NS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/11/967 November 1996 COMPANY NAME CHANGED 48 FITZROY STREET LIMITED CERTIFICATE ISSUED ON 08/11/96

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 48 FITZROY STREET LONDON W1

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993

View Document

01/09/931 September 1993 Resolutions

View Document

01/09/931 September 1993 ALTER MEM AND ARTS 12/08/93

View Document

23/08/9323 August 1993 COMPANY NAME CHANGED CANARYPOST LIMITED CERTIFICATE ISSUED ON 24/08/93

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/07/9314 July 1993 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