EXCHEQUER PROPERTIES LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0519 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0213 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM:
MILTON PRIORY HOUSE
GATE LANE
WELLS
SOMERSET BA5 1UA

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
70 CHARLOTTE STREET
LONDON
W1T 4QG

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM:
MILTON PRIORY HOUSE
GATE LANE
WELLS
SOMERSET BA5 1UA

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM:
70 CHARLOTTE STREET
LONDON
W1T 4QG

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM:
70 CHARLOTTE STREET
LONDON
W1P 1LR

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

24/04/9924 April 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

15/04/9915 April 1999 COMPANY NAME CHANGED
FORTERESS PROPERTIES LIMITED
CERTIFICATE ISSUED ON 16/04/99

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/03/992 March 1999 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