FIELD DEVELOPMENTS (HULL) LIMITED

Company Documents

DateDescription
15/09/1115 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/06/1115 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2011

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2010

View Document

25/03/1025 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2010

View Document

19/03/0919 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

19/03/0919 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/0919 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM WEST END WORKS,STAITHES ROAD PRESTON,NR KINGSTON UPON HULL EAST YORKSHIRE. HU12 8TJ

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: 46,LINCOLN STREET WINCOLMEE HULL HU2 0PB

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992

View Document

28/07/9128 July 1991

View Document

28/07/9128 July 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/06/8927 June 1989

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989

View Document

21/06/8921 June 1989 COMPANY NAME CHANGED VERSEGRAIN LIMITED CERTIFICATE ISSUED ON 22/06/89

View Document

23/03/8923 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information