FONTAIL PROPERTIES LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPROULE

View Document

31/05/1331 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/12/1228 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2012

View Document

24/10/1224 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/07/125 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2012

View Document

16/05/1216 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/01/1226 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
WATERMILL FARM HAZEL END
STANSTED
ESSEX
CM24 8TP

View Document

06/12/116 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SPROULE / 01/10/2009

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OLIVE SPROULE / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
WATERMILL FARM HAZEL END
STANSTED
ESSEX
CM24 8TP

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
VINE HOUSE
11 BALFOUR MEWS
LONDON
W1Y 5RJ

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0112 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 ALTER MEM AND ARTS 22/09/98

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ALTER MEM AND ARTS 29/09/97

View Document

02/10/972 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM:
33 CRWYS ROAD
CRWYS HOUSE
CARDIFF
CF2 4YF

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

06/05/976 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