FEATHERS AND FLETCHINGS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 APPLICATION FOR STRIKING-OFF

View Document

16/07/1416 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 27 RECTORY ROAD COLTISHALL NORFOLK NR12 7HQ

View Document

24/03/1124 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 319 YARMOUTH ROAD LOWESTOFT SUFFOLK NR32 4AD

View Document

23/03/1123 March 2011 SECRETARY APPOINTED ANDREW HOOD

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY JULIE HOOD

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE HOOD

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOOD / 01/01/2010

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOD / 01/01/2010

View Document

14/05/1014 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY APPOINTED JULIE HOOD

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ANDREW HOOD

View Document

24/10/0824 October 2008 S252 DISP LAYING ACC 21/10/2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

21/10/0821 October 2008 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