FELTON MANAGEMENT LIMITED

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008894

View Document

12/01/1112 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM THE BATH HOUSE NORTH PARADE PARKGATE MERSEYSIDE CH64 6CL ENGLAND

View Document

16/11/1016 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 7-9 PRIORY MEWS MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5AZ

View Document

10/03/1010 March 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED FELTON GROUP LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

16/06/0716 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/06/069 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/02/0310 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: G OFFICE CHANGED 24/07/00 STATION HOUSE 24/26 GROVE STREET NEW FERRY BEBINGTON L62 5AZ

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9917 May 1999 AMENDING 882R

View Document

17/05/9917 May 1999 Miscellaneous

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

23/07/9823 July 1998 SHARES AGREEMENT OTC

View Document

23/07/9823 July 1998 Statement of affairs

View Document

23/07/9823 July 1998

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED JAMES SHERATON LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 � NC 100/150000 10/06/98

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 10/06/98

View Document

18/06/9818 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/06/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993

View Document

08/02/938 February 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/02/9222 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991

View Document

20/12/9120 December 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 Full accounts made up to 1987-03-31

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

11/08/8711 August 1987 AUDITOR'S RESIGNATION

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE L62 2DN

View Document

05/01/875 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: G OFFICE CHANGED 15/11/86 3RD FLOOR PEARL ASSURANCE HOUSE 323 PRINCESS STREET 4 ALBERT SQUARE MANCHESTER M2 5HA

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 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