FIFE RESOURCES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/10/2226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

07/10/227 October 2022 Termination of appointment of William Paterson as a director on 2022-09-07

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW STICKLER / 12/03/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM PO BOX 44 20-22 BEDFORD ROW LONDON WC1R 4EN

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ANDREW STICKLER / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAIN PATERSON / 12/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATERSON / 12/03/2015

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 21/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR JAMES ANDREW STICKLER

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MR JAMES ANDREW STICKLER

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 01/10/2010

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 01/10/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN BOWIE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN BOWIE

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN BOWIE / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAIN PATERSON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON / 11/11/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RICHARDSON

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR ALLAN RUSSELL BOWIE

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES RICHARDSON

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 46 CHEPSTOW VILLAS LONDON W11 2QY

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: HIGHER END FARM HALE FORDINGBRIDGE HAMPSHIRE SP6 2AA

View Document

27/04/0327 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

06/10/006 October 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 COMPANY NAME CHANGED ANGLO PACIFIC RESOURCES LIMITED CERTIFICATE ISSUED ON 09/08/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 45 CORRINGHAM ROAD LONDON NW11 7BS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

11/11/9711 November 1997 COMPANY NAME CHANGED ANGLO PACIFIC GROUP LIMITED CERTIFICATE ISSUED ON 11/11/97

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 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