F. O. S. PROPERTIES LIMITED

Company Documents

DateDescription
08/05/138 May 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100147,PR100148

View Document

02/12/102 December 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE / 31/12/2009

View Document

23/03/1023 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE / 01/01/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LEE / 01/01/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: GROUND FLOOR, 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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