FLEET TECHNIQUE LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/09/1316 September 2013 REDUCE ISSUED CAPITAL 12/09/2013

View Document

16/09/1316 September 2013 STATEMENT BY DIRECTORS

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1316 September 2013 SOLVENCY STATEMENT DATED 12/09/13

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAKER / 30/04/2013

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MCCARTHY

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR RICHARD LAKER

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCARTHY / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON RIDLEY / 30/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/07/099 July 2009 DIRECTOR RESIGNED ROBERT BARNETT

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED JOHN BROWN

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/05/082 May 2008 DIRECTOR'S PARTICULARS ROBERT BARNETT

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: TEAMVALE HOUSE QUEENSWAY SOUTH, TEAM VALLEY TRADING, GATESHEAD TYNE & WEAR NE11 0SD

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: E14 MARQUIS COURT MARQUIS WAY TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ALTER MEM AND ARTS 07/05/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: G OFFICE CHANGED 06/06/95 UNIT C12 MARQUIS COURT MARQUIS WAY GATESHEAD TYNE AND WEAR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/05/94

View Document

24/05/9424 May 1994 � NC 1000/100000 03/05/94

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 29/07/93 FULL LIST NOF

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/9221 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 2 BACHES STREET LONDON N1 6UB

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 COMPANY NAME CHANGED KINDSAVE LIMITED CERTIFICATE ISSUED ON 02/09/92

View Document

29/07/9229 July 1992 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