FELLOWS STRINGER CRANES & HOISTS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/134 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012

View Document

29/09/1129 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008156

View Document

26/07/1126 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM UNIT 7 BAGLEY INDUSTRIAL PARK NORTHFIELD ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9DY

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JACKSON / 14/05/2010

View Document

01/06/101 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JACKSON / 14/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JACKSON / 14/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JACKSON / 14/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0919 November 2009 Annual return made up to 14 May 2009 with full list of shareholders

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: G OFFICE CHANGED 03/07/03 83-84 CINDERBANK NETHERTON DUDLEY WEST MIDLANDS DY2 9BQ

View Document

03/07/033 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 61 GILL STREET DUDLEY WEST MIDLANDS DY2 9LQ

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 NAVIGATION ROAD, DIGLIS, WORCESTER, WORCS, WR5 3BT.

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 � NC 1000/200000 20/09/96

View Document

10/12/9610 December 1996 NC INC ALREADY ADJUSTED 20/09/96

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/911 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: G OFFICE CHANGED 01/10/91 2 BACHES STREET LONDON N1 6UB

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED LETTERSERVE LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 14/05/91

View Document

14/05/9114 May 1991 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