FELSTEAD REMOTE LIMITED

Company Documents

DateDescription
25/01/1225 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

16/01/1216 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

05/01/125 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

01/06/111 June 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED GLENN GODFREY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCK

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERMEN

View Document

11/02/1111 February 2011 CURREXT FROM 31/12/2010 TO 31/12/2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOHN CHRISTOPHER SHERMEN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY KELLY SZOSTAK

View Document

22/12/1022 December 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE ANDERSON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE ANDERSON

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED ANDREW MARK TUCK

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED VERSAPAK (MANAGEMENT SERVICES) LIMITED CERTIFICATE ISSUED ON 21/12/10

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MRS KELLY ANN SZOSTAK

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY KAREN WAKE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RALPH

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 SECRETARY'S PARTICULARS KAREN WAKE

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: LYGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED VERSAPAK (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 02/09/02; RESOLUTION PASSED ON 23/08/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

30/04/9230 April 1992 NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/89

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 05/02/90

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 � SR 2571@1 24/08/89

View Document

31/10/8931 October 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/08/89

View Document

09/10/899 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/87

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/86

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/85

View Document

07/07/867 July 1986 RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

04/12/824 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

09/01/819 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

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