J. W.FIDLER & SONS LIMITED

Company Documents

DateDescription
05/03/125 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/115 December 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/03/0722 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: PIMBLETT STREET MANCHESTER LANCASHIRE M3 1FU

View Document

09/10/069 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

30/08/0630 August 2006 14/08/06 ABSTRACTS AND PAYMENTS

View Document

30/08/0630 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/08/0625 August 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 07/02/00 TO 31/03/00

View Document

19/10/9919 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/99

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/02/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: GLENTOP HOUSE PIMBLETT STREET CHEETHAM HILL MANCHESTER M3 1FU

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 07/02/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/99

View Document

25/02/9925 February 1999 £ NC 100/80267 08/02/99

View Document

25/02/9925 February 1999

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 2 PARK LANE LEEDS WEST YORKSHIRE LS3 1ES

View Document

25/02/9925 February 1999

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999

View Document

25/02/9925 February 1999 Resolutions

View Document

25/02/9925 February 1999 Resolutions

View Document

25/02/9925 February 1999 Resolutions

View Document

25/02/9925 February 1999 Resolutions

View Document

25/02/9925 February 1999 Resolutions

View Document

25/02/9925 February 1999 ALTER MEM AND ARTS 08/02/99

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 08/02/99

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED HAMSARD FIVE THOUSAND AND TEN LI MITED CERTIFICATE ISSUED ON 11/02/99

View Document

10/08/9810 August 1998 Incorporation

View Document

10/08/9810 August 1998 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