FESSEL PROPERTY COMPANY LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1522 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WALFORD JEFFREY FESSEL / 23/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JEANNE FESSEL / 23/12/2014

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR WALFORD JEFFREY FESSEL / 23/12/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/12/1415 December 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WALFORD JEFFREY FESSEL / 23/12/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE JEANNE FESSEL / 23/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 02/10/06 TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/10/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: KORMAN CHARTERED ACCOUNTANTS ANGLO DAL HOUSE SPRING VILLA PARK, EDGWARE MIDDLESEX HA8 7EB

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/02

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/03

View Document

22/12/0522 December 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/04

View Document

20/12/0520 December 2005 ORDER OF COURT - RESTORATION 13/12/05

View Document

15/03/0515 March 2005 STRUCK OFF AND DISSOLVED

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/10/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 02/10/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 02/10/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 02/10/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 02/10/92

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 02/10/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 02/10/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 23/12/90; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 02/10/89

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 239 CALEDONIAN ROAD LONDON N1 1ED

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

11/02/8711 February 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 02/10/86

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

10/06/8210 June 1982 ANNUAL ACCOUNTS MADE UP DATE 02/10/81

View Document

12/03/5412 March 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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