FLEETNESS 173 LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
EBURY GATE
23 LOWER BELGRAVE STREET
LONDON
SW1W 0NR

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BRAY

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED JEFFREY JOHN YOUNG

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED ANTON CONRAD

View Document

07/02/117 February 2011 SECRETARY APPOINTED TERESA FIELD

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JON MESSENT

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR JON MESSENT

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

01/02/101 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY APPOINTED JON MESSENT

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WILLIAMS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 S366A DISP HOLDING AGM 19/10/04

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/01/057 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

11/02/0411 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RE SEC 394

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 EXEMPTION FROM APPOINTING AUDITORS 27/10/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
41 SPRING GARDENS
MANCHESTER
M2 3BB.

View Document

08/07/938 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 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