B D FLETCHER LTD

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY LUCY FLETCHER

View Document

02/04/122 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY SHYAMALIE ANTHONY

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS LUCY FLETCHER

View Document

13/05/1113 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/109 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE FLETCHER / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM 58 FERNDALE ROAD LONDON SW4 7SF

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE FLETCHER / 01/11/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: G OFFICE CHANGED 30/08/07 115 STRATHVILLE ROAD EARLSFIELD LONDON SW18 4QW

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 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