FLEETNESS 136 LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN MUKARAKATE

View Document

23/03/1523 March 2015 30/09/13 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED ABISAI MAXIE CHINGWECHA

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR NOMUSA DUBE

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

06/05/146 May 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM
44 PHIPPS HATCH LANE
ENFIELD
MIDDLESEX
EN2 0HN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID WEBB

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MARFFY

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARFFY / 01/06/2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/07/0025 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/07/997 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

08/06/998 June 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/07/9710 July 1997 DELIVERY EXT'D 3 MTH 30/09/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/05/9613 May 1996 AUDITOR'S RESIGNATION

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/07/9519 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DELIVERY EXT'D 3 MTH 30/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/03 TO 30/09

View Document

07/09/947 September 1994 ALTER MEM AND ARTS 26/08/94

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM:
WOODCOCK HOUSE GIBBARD MEWS
HIGH STREET
WIMBLEDON VILLAGE
LONDON SW19 5BY

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM:
ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

21/12/9321 December 1993 AUDITOR'S RESIGNATION

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 SECURITY DEED 30/11/92

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM:
130 WILTON ROAD
LONDON
SW1V 1LQ

View Document

03/06/923 June 1992 SHARES AGREEMENT OTC

View Document

02/05/922 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM:
41 SPRING GARDENS
MANCHESTER
M2 2BB

View Document

20/12/9020 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

15/11/9015 November 1990 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