FELIXSTOWE AND IPSWICH MOTOR COMPANY LIMITED

Company Documents

DateDescription
05/04/175 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES QUINN / 10/03/2016

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
ALPHA 6 WEST ROAD
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SX

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
116 BRAMFORD ROAD
IPSWICH
IP1 2LL
ENGLAND

View Document

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

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
30 NEPTUNE SQUARE
IPSWICH
SUFFOLK
IP4 1QH
ENGLAND

View Document

13/06/1313 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

30/05/1330 May 2013 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