FLEET TIP LTD

Company Documents

DateDescription
24/11/1024 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1024 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2010:LIQ. CASE NO.2

View Document

24/08/1024 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

23/09/0923 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008735

View Document

07/05/097 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2009:LIQ. CASE NO.1

View Document

17/12/0817 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/12/0810 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/10/087 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008735

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: CHASE HOUSE, EUROCAM TECHNOLOGY PARK, CHASE WAY BRADFORD WEST YORKSHIRE BD5 8HW

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 150-168 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7DJ

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

31/08/0531 August 2005 Memorandum and Articles of Association

View Document

31/08/0531 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0525 August 2005 COMPANY NAME CHANGED BUDGET SPRING LIMITED CERTIFICATE ISSUED ON 25/08/05; RESOLUTION PASSED ON 18/08/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/03/0517 March 2005 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