FARMING AND WILDLIFE ADVISORY GROUP LTD

Company Documents

DateDescription
24/09/1324 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/07/1310 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/134 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013

View Document

07/08/127 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/08/126 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/05/1224 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2012:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/05/1215 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008740,00008612

View Document

01/02/121 February 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/01/1219 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1212 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM STONELEIGH PARK STONELEIGH KENILWORTH WARWICKSHIRE CV8 2RX

View Document

29/11/1129 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008612

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY LUCAS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN SAYERS

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER GORRINGE

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MERRICKS

View Document

18/08/1118 August 2011 01/08/11 NO MEMBER LIST

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 01/08/10 NO MEMBER LIST

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK BUTLER / 01/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN SYKES / 01/08/2010

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS HEATHER MARY GORRINGE

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SAYERS / 05/08/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED CHRISTOPHER PATRICK BUTLER

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ROBIN BLACKER

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED MICHAEL WILLIAMS

View Document

28/11/0828 November 2008 DIRECTOR RESIGNED ANNE KELAART

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 DIRECTOR APPOINTED PHILIP ANTHONY COOK

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 01/08/06; REGISTERED OFFICE CHANGED ON 11/10/06

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 ANNUAL RETURN MADE UP TO 01/08/04;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 ANNUAL RETURN MADE UP TO 01/08/02

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ANNUAL RETURN MADE UP TO 01/08/01

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 01/08/00

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 ANNUAL RETURN MADE UP TO 01/08/99

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 01/08/98

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 01/08/97

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 ANNUAL RETURN MADE UP TO 01/08/96

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 01/08/95

View Document

16/05/9516 May 1995 ALTER MEM AND ARTS 03/11/94

View Document

16/05/9516 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/952 May 1995 NEW SECRETARY APPOINTED

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 ANNUAL RETURN MADE UP TO 01/08/94

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 ANNUAL RETURN MADE UP TO 01/08/93

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 01/08/92

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 COMPANY NAME CHANGED FARMING AND WILDLIFE TRUST LIMIT ED CERTIFICATE ISSUED ON 04/12/91

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 ANNUAL RETURN MADE UP TO 01/08/91

View Document

28/11/9028 November 1990 ANNUAL RETURN MADE UP TO 19/11/90

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 ANNUAL RETURN MADE UP TO 06/12/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/06/8915 June 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: G OFFICE CHANGED 15/06/89 THE LODGE SANDY BEDFORDSHIRE SG19 2DL

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/09/8715 September 1987 ADOPT MEM AND ARTS 140787

View Document

22/12/8622 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

10/03/8310 March 1983 CERTIFICATE OF INCORPORATION

View Document

10/03/8310 March 1983 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