FLEET DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARTH

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARTH

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 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