FEE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/03/9416 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM:
WEST CARR ROAD
RETFORD
NOTTS.
DN22 7SW

View Document

15/01/9315 January 1993 SECRETARY RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 AUDITOR'S RESIGNATION

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/918 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/01/9114 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM:
SOUTHOWRAM HALIFAX
W YORKS
HX3 9UA

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 COMPANY NAME CHANGED
FEE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 11/12/89

View Document

17/04/8917 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED
GREAT NORTHERN DEVELOPMENTS LIMI
TED
CERTIFICATE ISSUED ON 12/04/89

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED
FEE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 27/02/89

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 13/11/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information