PETE FITZPATRICK LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

16/02/1016 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER FITZPATRICK / 16/02/2010

View Document

26/01/1026 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIP GODDEN

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM APARTMENT 9 LOWRY COURT LOWER STREET RUGBY WARWICKSHIRE CV21 4NX

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZPATRICK / 28/02/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 69A HIGH STREET HILLMORTON RUGBY CV21 4EG

View Document

30/03/0730 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 69 HIGH STREET HILLMORTON RUGBY CV21 4EG

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/038 January 2003 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