FIELD DIRECT LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LORRAINE SCULLY / 01/09/2010

View Document

07/07/107 July 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/082 September 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 31/01/06 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/084 June 2008 DIRECTOR'S PARTICULARS JULIE SCULLY

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 33 HOWARD ROAD WOKINGHAM BERKSHIRE RG40 2BX

View Document

26/02/0826 February 2008 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: REDLAND HOUSE 52 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EF

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

06/02/076 February 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: REDLAND HOUSE 52 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EF

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 22 COLLINGWOOD PLACE WALTON ON THAMES SURREY KT12 1LU

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 Incorporation

View Document

24/09/9624 September 1996 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