FIXED FEE UK LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/04/1414 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
130 HIGH TOWN ROAD
LUTON
BEDFORDSHIRE
LU2 0DJ

View Document

20/03/1320 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/01/1317 January 2013 17/01/13 STATEMENT OF CAPITAL GBP 75

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ROGER CAMP

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER CAMP

View Document

30/07/1230 July 2012 CURREXT FROM 23/08/2012 TO 23/02/2013

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN CAMP / 24/02/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN CAMP / 24/02/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WESTWOOD / 24/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 23 August 2009

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES WESTWOOD / 24/02/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY SEYMOUR TAYLOR LIMITED

View Document

26/01/0926 January 2009 SECRETARY APPOINTED ROGER ALAN CAMP

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM 57 LONDON ROAD HIGH WYCOMBE HP11 1BS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

19/05/0619 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 23/08/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 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