FILTNESS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

18/03/1118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILES

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MILES

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERANCE FILTNESS / 28/02/2010

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE TYRRELL FILTNESS / 28/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALBERT MILES / 28/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER MILES / 28/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER MILES

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR GEORGE ALBERT MILES

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 5 CATLEY GROVE BRISTOL BS41 9NH

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

01/03/011 March 2001 Incorporation

View Document

01/03/011 March 2001 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