CHARLES FILDES AND COMPANY LIMITED

Company Documents

DateDescription
01/08/161 August 2016 ORDER OF COURT - RESTORATION

View Document

26/09/0626 September 2006 STRUCK OFF AND DISSOLVED

View Document

13/06/0613 June 2006 FIRST GAZETTE

View Document

09/08/059 August 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

27/10/0027 October 2000 DISSOLVED

View Document

27/07/0027 July 2000 RETURN OF FINAL MEETING RECEIVED

View Document

19/01/0019 January 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/09/9928 September 1999 VACATION OF OFFICE BY VOLUNTARY LIQUIDATOR

View Document

03/08/993 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/9918 January 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/07/9830 July 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/9822 January 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/07/9728 July 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/02/976 February 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/07/9611 July 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/9618 January 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/07/9519 July 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/9518 January 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/07/9419 July 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/01/9421 January 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/9327 July 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/02/9312 February 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/02/9211 February 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/02/924 February 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/01/9223 January 1992 STATEMENT OF AFFAIRS

View Document

21/01/9221 January 1992 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/9221 January 1992 APPOINTMENT OF LIQUIDATOR

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM:
NEW CUT LANE
WOOLSTON
WARRINGTON
CHESHIRE WA1 4AG

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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