FEE COLLECT LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PONS / 27/03/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 1 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS ENGLAND

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/08/1928 August 2019 DISS REQUEST WITHDRAWN

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROSE

View Document

25/06/1925 June 2019 CESSATION OF AMANDA JANE ROSE AS A PSC

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED FEE PLAN LIMITED CERTIFICATE ISSUED ON 16/11/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PONS / 22/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O CROAD & CO LTD 1 REXEL COURT FRANKS WAY POOLE DORSET BH12 3LN ENGLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED AMANDA JANE ROSE

View Document

01/06/161 June 2016 COMPANY NAME CHANGED TAX COMPLIANCE SERVICE LTD CERTIFICATE ISSUED ON 01/06/16

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA ROSE

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM PFP HOUSE 5 SYLVAN COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TW

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE ROSE / 01/05/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 08/11/2013

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/082 October 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

02/09/082 September 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