S.FITCHIE LIMITED

Company Documents

DateDescription
07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
41 TANKERTON ROAD WHITSTABLE
KENT
CT5 2AF

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM PETER FITCHIE / 22/05/2015

View Document

13/04/1513 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
4 GROOMBRIDGE DRIVE
GILLINGHAM
KENT
ME7 2QJ

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 31/03/12 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

16/05/1416 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 01/03/13 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
41 TANKERTON ROAD
WHITSTABLE
KENT
CT5 2AF

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

12/04/1212 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY SILVERMACE SECRETARIAL LTD

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED STUART WILLIAM PETER FITCHIE

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY ENGLAND

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

06/04/116 April 2011 COMPANY NAME CHANGED BBW CERAF LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED CERAFOR LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/03/1122 March 2011 CHANGE OF NAME 16/03/2011

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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