FEDERATED MANAGEMENT LIMITED

Company Documents

DateDescription
09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE COLLING / 23/07/2014

View Document

23/07/1423 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE CRAYMER / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE CRAYMER / 23/07/2014

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR THOMAS JAMES ROBERT BORWICK

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 AUDITOR'S RESIGNATION

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED
RUNNYMEDE LANE LIMITED
CERTIFICATE ISSUED ON 23/12/05

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM:
55B LONDON FRUIT EXCHANGE
BRUSHFIELD STREET
LONDON
E1 6EP

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON
EC2V 7HR

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 COMPANY NAME CHANGED
OVAL (1214) LIMITED
CERTIFICATE ISSUED ON 02/09/97

View Document

21/07/9721 July 1997 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