FENLAND PROPERTIES LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 SECTION 519

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVIES / 30/07/2010

View Document

15/10/1015 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLACKFORD

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR MARK ALAN FREELAND

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM BLACKFORD

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BLACKFORD / 19/12/2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 19/12/2008

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03

View Document

04/10/024 October 2002 NC DEC ALREADY ADJUSTED 24/09/02

View Document

04/10/024 October 2002 £ NC 100/2 24/09/02

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

11/09/0211 September 2002 Incorporation

View Document

11/09/0211 September 2002 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