FUELDEFEND VENTURES LIMITED

Company Documents

DateDescription
05/01/165 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1513 October 2015 APPLICATION FOR STRIKING-OFF

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA TRUDA FOWLER / 01/04/2015

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
44 THE UPLANDS
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7JG

View Document

01/04/151 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY TERRY WINTER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY WINTER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/1114 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1114 March 2011 SUB-DIVISION 28/02/11

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED TIW SHELF 2 LTD CERTIFICATE ISSUED ON 28/02/11

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 67 FANE WAY MAIDENHEAD BERKSHIRE SL62TW ENGLAND

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR RUSSELL DOUGLAS FOWLER

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS VERONICA TRUDA FOWLER

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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