FIELDWORK FACILITY LIMITED(THE)

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 31/05/2018 TO 30/09/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY MONTLAKE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/10/155 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA YETTA MONTLAKE-MEES / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RAYMOND MONTLAKE / 01/06/2012

View Document

18/09/1418 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RAYMOND MONTLAKE / 01/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY RAYMOND MONTLAKE / 17/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MARY MONTLAKE

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY SIDNEY MONTLAKE

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 ALTER MEM AND ARTS 22/08/95

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/09/9412 September 1994 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/09/9322 September 1993 S369(4) SHT NOTICE MEET 13/09/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0LD

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/02/8824 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RL

View Document

19/07/8619 July 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

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