FENTON PROPERTIES LIMITED

Company Documents

DateDescription
18/12/0718 December 2007 RECEIVER CEASING TO ACT

View Document

17/12/0717 December 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/05/0731 May 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/0622 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/05/0526 May 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/05/046 May 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/05/0316 May 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/06/025 June 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/05/0118 May 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/05/0017 May 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/12/9922 December 1999 RECEIVER CEASING TO ACT

View Document

07/05/997 May 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/9822 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/05/9728 May 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/06/9610 June 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/958 June 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

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

View Document

01/06/941 June 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/931 June 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/9225 August 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/07/9210 July 1992 SECRETARY RESIGNED

View Document

09/06/929 June 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

21/05/9121 May 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/05/917 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

07/05/917 May 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 1, LOVE LANE, LONDON. EC2V 7JJ.

View Document

24/04/9124 April 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/02/916 February 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 RE-AGREEMENT. 31/07/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: 70-74, CANNON STREET, LONDON. EC4N 6AE.

View Document

22/10/9022 October 1990 S366A, S252, S386 04/10/90

View Document

08/10/908 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 RE MORTGAGE 25/05/90

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: NIGHTINGALE HOUSE, 1-7, FULHAM HIGH STREET, LONDON. SW6 3JH.

View Document

28/11/8828 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 WD 05/02/88 PD 27/01/88--------- � SI 2@1

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 124-128 CITY ROAD, LONDON EC1V 2NJ

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 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