FETCH & CARRY (U.K.) LIMITED

Company Documents

DateDescription
03/02/153 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/01/159 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/01/159 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/159 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
UNIT C1 ATRIA COURT
STIRLING WAY PAPWORTH BUSINESS PARK
CAMBRIDGE
CB23 3GY

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR RENALD CAMILLERI

View Document

16/10/1416 October 2014 SECOND FILING WITH MUD 19/03/14 FOR FORM AR01

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED RENALD CAMILLERI

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037367610006

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0920 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM GOFERS HOUSE BROADWAY BOURN AIRFIELD CAMBRIDGE CAMBS CB23 2TA

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

11/09/0811 September 2008 GBP NC 100/5000 30/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARRIOTT / 18/03/2008

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 GOFERS HOUSE BROADWAY BOURN AIRFIELD CAMBRIDGE CAMBS CB3 7TA

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 THE OLD MALTINGS DITTON WALK CAMBRIDGE CAMBRIDGESHIRE CB5 8PY

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ADOPTMEMORANDUM24/03/00

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: G OFFICE CHANGED 12/05/99 THE OLD RECTORY BLETSOE BEDFORD BEDFORDSHIRE MK44 1QD

View Document

19/03/9919 March 1999 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