FLETCHER & WILLIAMS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1025 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 S366A DISP HOLDING AGM 19/08/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 15/12/03

View Document

23/12/0323 December 2003 £ NC 10000/350000 15/12

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 4TH FLOOR 28 KINGSWAY LONDON WC2B 6JR

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 S366A DISP HOLDING AGM 25/11/97

View Document

28/11/9728 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

28/11/9728 November 1997 S386 DIS APP AUDS 25/11/97

View Document

28/11/9728 November 1997 S252 DISP LAYING ACC 25/11/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: QUEENS HOUSE 55/56 LINCOLNS INN FIELDS, LONDON WC2A 3LJ

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 Incorporation

View Document

30/05/9730 May 1997 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