FIELD MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/05/1130 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED GAIL MARGARET SKINNER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DENHOLM

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED
EH6 LIMITED
CERTIFICATE ISSUED ON 30/11/05

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

12/06/0412 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
25 SILVERMILLS COURT
HENDERSON PLACE LANE
EDINBURGH
EH3 5DG

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 13/05/94; CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/03/9411 March 1994 PARTIC OF MORT/CHARGE *****

View Document

30/04/9330 April 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM:
4TH FLOOR
SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH EH1 2EN

View Document

20/07/9220 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/06/9223 June 1992 COMPANY NAME CHANGED
DUNWILCO (314) LIMITED
CERTIFICATE ISSUED ON 24/06/92

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM:
25 CHARLOTTE SQUARE
EDINBURGH
EH2 4EZ

View Document

13/05/9213 May 1992 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