F & E PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 74 WALTON AVENUE CHEAM SUTTON SURREY SM3 9UB

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY DAWN JOHNSON

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH WALPOLE

View Document

21/05/0921 May 2009 SECRETARY APPOINTED DAWN JOHNSON

View Document

16/05/0916 May 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALPOLE / 01/09/2008

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY BAILEY / 01/09/2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 305 MANOR ROAD THE WOODLANDS LONDON E15 3AW

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/0118 January 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/989 October 1998 Incorporation

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