FABIAN PROPERTIES LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 12/04/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 12/04/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 12/04/10 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES FARR / 13/04/2010

View Document

08/05/108 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ANGELA FARR / 13/04/2010

View Document

12/02/1012 February 2010 12/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 12/04/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 12/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 12/04/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 13/04/98; CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/93

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94 FROM:
77 NORTHWOOD PARK ROAD
HANLEY
STOKE-ON-TRENT
ST1 6QU

View Document

08/02/948 February 1994 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM:
52 MUCKLOW HILL
HALESOWEN
BHAM
B62 8BL

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/04

View Document

13/04/9213 April 1992 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