FOSTERS DANIELS LIMITED

Company Documents

DateDescription
29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/01/123 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER BLAKEMAN / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 03/01/2012

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR PAUL JONATHAN SMITH

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID GOULT

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MICHAEL PETER BLAKEMAN

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

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

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: PHOENIX RIVINGTON ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN CHESHIRE WA7 3DJ

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 S366A DISP HOLDING AGM 22/02/02

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RE

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

16/05/0016 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: 2ND FLOOR RATIONALE HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 COMPANY NAME CHANGED SPEED 6263 LIMITED CERTIFICATE ISSUED ON 24/04/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9710 April 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