FITZPATRICK INVESTMENT LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

13/06/1213 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY

View Document

07/07/107 July 2010 DIRECTOR APPOINTED JAMES RICHARD STIRK

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED CHRISTOPHER REYNOLDS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 AUDITOR'S RESIGNATION

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: HILTON HALL ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BQ

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 AUDITOR'S RESIGNATION

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996

View Document

07/06/967 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/07/9211 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991

View Document

18/07/9118 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: G OFFICE CHANGED 16/09/87 ETTINGSHALL WOLVERHAMPTON

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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