FITZGERALD PROPERTIES LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001954,PR003261

View Document

17/08/1017 August 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR001954,PR003261

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR PARVIZ GAHVAREEI

View Document

16/01/1016 January 2010 SECRETARY APPOINTED MR NASSER BAHRAMI

View Document

18/08/0918 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003261,PR001954

View Document

18/08/0918 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003261,PR001954

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED 1ST CALL SECRETARIAL SERVICES LTD

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY RACHEL SITKO

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 REGISTERED OFFICE CHANGED ON 04/10/03 FROM: G OFFICE CHANGED 04/10/03 20 SAXON CRESCENT HORSHAM WEST SUSSEX RH12 2HU

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 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