FEE JUNKETS LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1328 June 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

26/03/1226 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/03/1226 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1226 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
NEWTOWN HOUSE NEWTOWN ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1HG
UNITED KINGDOM

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
27 MANOR FARM
PEPPARD COMMON
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5LA
ENGLAND

View Document

14/11/1114 November 2011 Annual return made up to 26 July 2011 with full list of shareholders

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 APPOINTMENT TERMINATED, SECRETARY JONATHAN ENSOR

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ENSOR / 01/01/2009

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 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