FC REALISATIONS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/105 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 COMPANY NAME CHANGED FRADLEY CROFT (INDEPENDANT FINANCIAL ADVISORS) LIMITED CERTIFICATE ISSUED ON 05/11/10

View Document

10/08/1010 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

08/08/948 August 1994

View Document

08/08/948 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: 433 CHESTER ROAD WOODFORD BRAMHALL STOCKPORT CHESHIRE SK7 1QP

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/05/8817 May 1988 REGISTERED OFFICE CHANGED ON 17/05/88 FROM: G OFFICE CHANGED 17/05/88 FRADLEY PARK HOUSE 340 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 4BU

View Document

21/12/8721 December 1987 WD 23/11/87 PD 11/09/87--------- � SI 2@1

View Document

21/12/8721 December 1987 WD 23/11/87 AD 11/09/87--------- � SI 98@1=98 � IC 2/100

View Document

21/12/8721 December 1987 WD 23/11/87 AD 20/11/87--------- � SI 900@1=900 � IC 100/1000

View Document

25/11/8725 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/11/8725 November 1987

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: G OFFICE CHANGED 09/10/87 2 BACHES STREET LONDON N1 6UB

View Document

09/10/879 October 1987

View Document

09/10/879 October 1987

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987

View Document

07/10/877 October 1987 Resolutions

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 210987

View Document

06/10/876 October 1987 COMPANY NAME CHANGED SABREMATIC LIMITED CERTIFICATE ISSUED ON 07/10/87

View Document

02/06/872 June 1987 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