FEE GROUP PLC

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SONGHURST

View Document

27/03/1227 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009425,00008616

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 27 MANOR FARM PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE RG9 5LA ENGLAND

View Document

16/11/1116 November 2011 KBDR RESIGNING AS AUDITORS

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED SIR ANTHONY VAUGHAN BEVAN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN ENSOR

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON

View Document

07/06/107 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CHARLES BRUCE MORRISON

View Document

05/02/105 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 AUDITOR'S RESIGNATION

View Document

15/02/0815 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

21/12/0521 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 24/11/05

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 � NC 60000/440000 24/11

View Document

21/12/0521 December 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/01/0527 January 2005 APPLICATION COMMENCE BUSINESS

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED FAR EAST ENTERTAINMENT PLC CERTIFICATE ISSUED ON 20/07/04

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED FAR EAST ENTERTAINMENT (UK) PLC CERTIFICATE ISSUED ON 18/05/04

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/12/0318 December 2003 Incorporation

View Document

18/12/0318 December 2003 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