GEOFF FIELDEN LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1214 June 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FIELDEN

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR GEOFFREY FIELDEN

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 SECRETARY RESIGNED GEOFFREY FIELDEN

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED LOUISE GAPP

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MR PAUL FIELDEN

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED PAUL FIELDEN

View Document

19/05/0919 May 2009 DIRECTOR RESIGNED JOANNE COBBE

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR GEOFFREY FIELDEN

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS PAUL FIELDEN

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S PARTICULARS PAUL FIELDEN

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: NO 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/09/958 September 1995

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/10/927 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: G OFFICE CHANGED 14/05/91 MIDLAND BANK CHAMBERS 26 CROSS STREET MANCHESTER

View Document

11/05/9111 May 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

11/05/9111 May 1991

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: G OFFICE CHANGED 02/02/90 BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990

View Document

19/01/9019 January 1990 COMPANY NAME CHANGED MARPLACE (NUMBER 224) LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

13/11/8913 November 1989 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