FULCRUM PROPERTIES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD SNAPE / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ADRIAN EVERETT / 01/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0611 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/07/982 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 RETURN MADE UP TO 27/11/95; CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: G OFFICE CHANGED 28/06/95 42 ST VINCENT ROAD PORTSMOUTH PO5 2QR

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 RETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 25A PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9227 November 1992 Incorporation

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