CHRIS FYFE LIMITED

Company Documents

DateDescription
07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/10/1922 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 47 CENTRE STREET BANBURY OXFORDSHIRE OX16 3LQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 APPLICATION FOR STRIKING-OFF

View Document

02/07/162 July 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/07/162 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/07/162 July 2016 REGISTERED OFFICE CHANGED ON 02/07/2016 FROM PO BOX SUITE 18 29-30 HORSE FAIR BANBURY OXFORDSHIRE OX16 0BW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FYFE / 14/09/2014

View Document

26/04/1526 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/03/159 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

15/01/1515 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 24 VICTORIA PLACE BANBURY OXFORDSHIRE OX16 3NN ENGLAND

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 47 CENTRE STREET BANBURY OXFORDSHIRE OX16 3LQ

View Document

23/06/1423 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FYFE / 14/02/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/12/1327 December 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

06/09/136 September 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FYFE / 01/05/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 19 COTSWOLD CLOSE SIBFORD FERRIS BANBURY OXFORDSHIRE OX15 5QP UNITED KINGDOM

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information