E G FENNER LIMITED

Company Documents

DateDescription
07/11/147 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/08/147 August 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/03/1417 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
36A STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JX

View Document

05/03/145 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/145 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/145 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MARK KNUDSEN / 14/01/2010

View Document

08/06/108 June 2010 COMPANY NAME CHANGED LYMINGTON LIMITED
CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1023 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY APPOINTED EJNER KNUDSEN

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM
WASHINGTON HOUSE
OFF WASHINGTON CLOSE
PO BOX 112
RYEGATE
RH2 9LT

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MARK KNUDSEN / 14/01/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JJ COMPANY SECRETARIAT LIMITED

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED
26/01/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 S-DIV
27/01/07

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 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