FITZGERALD FIXING LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
24 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE WD3 1DD

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM:
24 GRAYS INN ROAD
LONDON
WC1X 8HR

View Document

10/12/0110 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM:
60 DOUGHTY STREET
LONDON
WC1N 2LS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/01/986 January 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 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