FODDER MONGERS LIMITED

Company Documents

DateDescription
15/07/1315 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1315 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1323 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013

View Document

20/07/1220 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2012

View Document

23/01/1223 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2012

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
2 ADVENTURE PLACE
HANLEY
STOKE-ON-TRENT
ST1 3AF

View Document

15/06/1115 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1120 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011

View Document

29/07/1029 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010

View Document

01/02/101 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2010

View Document

26/11/0926 November 2009 ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN

View Document

02/10/092 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/093 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/093 July 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

03/07/093 July 2009 DEATH OF LIQUIDATOR

View Document

15/01/0915 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/01/0915 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/0915 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
28 IRONMARKET
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1RH

View Document

06/10/086 October 2008 SECRETARY APPOINTED MRS NAN ELIZABETH SHARP

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY PHILLIP SHARP

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BROWNING

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM:
15 WOODMANS CLOSE
DEANSHANGER
MILTON KEYNES
BUCKINGHAMSHIRE MK19 6JX

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED
RANGESELECT LIMITED
CERTIFICATE ISSUED ON 24/11/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 Incorporation

View Document

18/08/9918 August 1999 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