FLEET TALK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
1 LANGHAM GRANGE LANGHAM
BURY ST EDMUNDS
SUFFOLK
IP31 3EE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT HEATER / 09/02/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SCOTT HEATER / 01/01/2013

View Document

01/05/131 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP PRICE / 01/01/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 5 NEWMARKET ROAD BURY ST. EDMUNDS SUFFOLK IP33 3HA

View Document

03/08/103 August 2010 COMPANY NAME CHANGED MFS CORPORATE LTD CERTIFICATE ISSUED ON 03/08/10

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED ANDREW PHILIP PRICE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM CITIBASE BUILDING 42 WARWICK ROAD KENILWORTH WARKS CV8 1HE UNITED KINGDOM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TUSZYNSKI

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN ELMSTROM

View Document

09/07/109 July 2010 COMPANY NAME CHANGED FOWND CONTRACT HIRE & LEASING LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

09/07/109 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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