FORTUNE RESOURCES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM FOURTH FLOOR NEW LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7LD

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDI CHOI

View Document

11/10/1611 October 2016 SECRETARY APPOINTED ELIZABETH ESSEX

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROPER TAYLOR / 09/02/2016

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SANDI SUK HING CHOI / 08/04/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR IAN ROPER TAYLOR

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK ATTWOOD

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 6/F BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

View Document

20/01/1520 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDI S H CHOI / 01/10/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED FRANK ALBERT ATTWOOD

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR BEDFORD

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/10/062 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 4TH FLOOR BOWATER HOUSE EAST KNIGHTSBRIDGE LONDON SW1X 7LJ

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/047 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/10/047 October 2004 S386 DISP APP AUDS 01/10/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0310 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/024 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/10/019 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/10/019 October 2001 S386 DISP APP AUDS 02/10/01

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 S366A DISP HOLDING AGM 12/09/00

View Document

15/09/0015 September 2000 EXEMPTION FROM APPOINTING AUDITORS 12/09/00

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/07/005 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 6/F ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1R 9AJ

View Document

01/02/001 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 4TH FLOOR 38 BELGRAVE SQUARE LONDON SW1X 8NT

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 8/F SOUTH WING 197 KNIGHTSBRIDGE LONDON SW7 1RB

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 CONTRIBUTION ARRANGEMEN 19/12/97

View Document

01/10/971 October 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/97

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/10/971 October 1997 S252 DISP LAYING ACC 24/09/97

View Document

01/10/971 October 1997 S386 DISP APP AUDS 24/09/97

View Document

01/10/971 October 1997 S366A DISP HOLDING AGM 24/09/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: C/O CAMERONS 218 STRAND LONDON WC2B 1AZ

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 S366A DISP HOLDING AGM 05/09/96

View Document

10/09/9610 September 1996 S252 DISP LAYING ACC 05/09/96

View Document

10/09/9610 September 1996 S386 DISP APP AUDS 05/09/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 S252 DISP LAYING ACC 22/09/95

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/10/953 October 1995 S366A DISP HOLDING AGM 22/09/95

View Document

03/10/953 October 1995 S386 DISP APP AUDS 22/09/95

View Document

03/10/953 October 1995 EXEMPTION FROM APPOINTING AUDITORS 22/09/95

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 EXEMPTION FROM APPOINTING AUDITORS 04/11/94

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

19/08/9419 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/941 August 1994 S386 DISP APP AUDS 13/07/94

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 SECRETARY RESIGNED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

09/08/939 August 1993 COMPANY NAME CHANGED FORTUNE OIL LIMITED CERTIFICATE ISSUED ON 09/08/93

View Document

08/06/938 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/93

View Document

08/06/938 June 1993 COMPANY NAME CHANGED GREYPOW SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/93

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 REGISTERED OFFICE CHANGED ON 15/02/93 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

15/02/9315 February 1993 ADOPT MEM AND ARTS 26/01/93

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 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