FIELDING NORTH DEVELOPMENTS LTD

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROY THOMAS / 14/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY THOMAS / 14/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL THOMAS / 14/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRIANE THOMAS / 14/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/07/073 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 28/02/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 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