FIELDCROWN ACCESS LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

08/10/128 October 2012 ORDER OF COURT TO WIND UP

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORRELL

View Document

21/05/1221 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00004866

View Document

01/08/111 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM YARD 1 IVANHURST IND EST WOODHAM ROAD BATTLESBRIDGE WICKFORD ESSEX SS11 7QL UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 14 FRIARS HOUSE 6-10 PARKWAY, CHELMSFORD ESSEX CM2 0NF

View Document

22/02/1022 February 2010 FORM 123 INCREASE BY �1000 ON 05/04/09

View Document

22/02/1022 February 2010 NC INC ALREADY ADJUSTED 05/04/2009

View Document

22/02/1022 February 2010 05/04/09 STATEMENT OF CAPITAL GBP 1000.0

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS RENE HAWKINS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 � IC 1000/700 28/02/06 � SR 300@1=300

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 S-DIV 23/09/05

View Document

15/11/0515 November 2005 SUBDIVISION 23/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 13 WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AS

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 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